Confirmation statement. Statement with no updates. |
2023-09-19 |
View Report |
Address. Old address: C/O Saffery 133 Fountainbridge Edinburgh EH3 9BA Scotland. Change date: 2023-09-19. New address: Muirfield Green Lodge Duncur Road Gullane EH31 2EF. |
2023-09-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-19 |
View Report |
Address. Change date: 2023-09-04. New address: C/O Saffery 133 Fountainbridge Edinburgh EH3 9BA. Old address: C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland. |
2023-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-03 |
View Report |
Capital. Capital cancellation shares. |
2022-02-21 |
View Report |
Capital. Capital return purchase own shares. |
2022-02-21 |
View Report |
Capital. Second filing capital allotment shares. |
2021-11-12 |
View Report |
Capital. Second filing capital allotment shares. |
2021-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-29 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-24 |
View Report |
Capital. Capital allotment shares. |
2021-02-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-30 |
View Report |
Persons with significant control. Psc name: Damir Tarenov. Notification date: 2020-06-19. |
2020-06-29 |
View Report |
Persons with significant control. Withdrawal date: 2020-06-29. |
2020-06-29 |
View Report |
Capital. Capital allotment shares. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-05 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-11-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-01 |
View Report |
Address. Old address: Muirfield Green Lodge Duncur Road Gullane EH31 2EF Scotland. Change date: 2018-05-22. New address: C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA. |
2018-05-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-02-16 |
View Report |
Persons with significant control. Notification date: 2017-05-04. Psc name: Nigel Whiteley. |
2018-01-23 |
View Report |
Officers. Appointment date: 2017-09-20. Officer name: Murat Tarenov. |
2017-12-27 |
View Report |
Persons with significant control. Cessation date: 2017-09-05. Psc name: Alastair Louis Murray. |
2017-12-27 |
View Report |
Persons with significant control. Cessation date: 2017-09-05. Psc name: A Person with Significant Control. |
2017-12-27 |
View Report |
Capital. Capital allotment shares. |
2017-12-15 |
View Report |
Capital. Capital name of class of shares. |
2017-12-15 |
View Report |
Incorporation. Memorandum articles. |
2017-12-15 |
View Report |
Resolution. Description: Resolutions. |
2017-12-15 |
View Report |
Resolution. Description: Resolutions. |
2017-12-15 |
View Report |
Capital. Second filing capital allotment shares. |
2017-12-15 |
View Report |
Capital. Capital allotment shares. |
2017-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-13 |
View Report |
Incorporation. Capital: GBP 100 |
2017-05-04 |
View Report |