CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Jun 2022 new director was appointed.
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 6th Jun 2022 - the day director's appointment was terminated
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Jun 2022
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 8th Jun 2022
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Jun 2022. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 64a North West Lane Cumberland Street Edinburgh Midlothian EH3 6RE Scotland
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Apr 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 17th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 31st Dec 2021 - the day secretary's appointment was terminated
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 19th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Jun 2021
filed on: 19th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 19th Jun 2021. New Address: 64a North West Lane Cumberland Street Edinburgh Midlothian EH3 6RE. Previous address: Compthall Sunnyside Road, Brightons Falkirk FK2 0RW Scotland
filed on: 19th, June 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Jun 2021
filed on: 19th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Feb 2020
filed on: 26th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 29th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2017
|
incorporation |
Free Download
|