RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2024
|
resolution |
Free Download
|
SH01 |
Capital declared on Thu, 28th Dec 2023: 138.28 GBP
filed on: 29th, December 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Nov 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5765150001, created on Fri, 1st Apr 2022
filed on: 1st, April 2022
|
mortgage |
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, December 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Dec 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Dec 2021: 136.74 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Third Floor 3 Hill Street New Town Edinburgh EH2 3JP Scotland on Wed, 20th Oct 2021 to Third Floor 3 Hill Street New Town Edinburgh EH2 3JP
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Sep 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 st. Colme Street Edinburgh EH3 6AA Scotland on Wed, 13th Oct 2021 to 3 Third Floor 3 Hill Street New Town Edinburgh EH2 3JP
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2021
|
incorporation |
Free Download
(53 pages)
|
SH01 |
Capital declared on Thu, 28th Jan 2021: 127.77 GBP
filed on: 29th, January 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Dec 2020
filed on: 30th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Sep 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2020: 120.73 GBP
filed on: 16th, September 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2020
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2020
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th May 2020
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 8th Sep 2019
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2019: 115.39 GBP
filed on: 24th, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Sep 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Aug 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th May 2019: 106.42 GBP
filed on: 6th, August 2019
|
capital |
Free Download
(4 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, June 2019
|
resolution |
Free Download
(40 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Apr 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Apr 2019 new director was appointed.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regus 93 George Street Edinburgh Regus 93 George Street Edinburgh EH2 3ES Scotland on Mon, 25th Feb 2019 to 1 st. Colme Street Edinburgh EH3 6AA
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Jun 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Jun 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Jun 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12B Scotland Street 12B Scotland Street Edinburgh EH3 6PX United Kingdom on Mon, 19th Feb 2018 to Regus 93 George Street Edinburgh Regus 93 George Street Edinburgh EH2 3ES
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Nov 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Nov 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2017
|
incorporation |
Free Download
(10 pages)
|