Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2020 | CH01 | Director's details changed for Mr Bill White on 1 November 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 12 October 2020 | |
04 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
10 Feb 2020 | TM01 |
Termination of appointment of Aikaterini Theochari as a director on 1 January 2020
|
|
04 Jan 2020 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 1 January 2020
|
|
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|