(CS01) Confirmation statement with no updates Saturday 8th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on Friday 21st July 2023. Company's previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 28th September 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 8th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 29th, September 2020
| resolution
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th July 2019
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 28th, September 2020
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 9th October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 101 Rose Street South Lane Edinburgh EH2 3JG. Change occurred on Monday 9th October 2017. Company's previous address: Room 19 Regent Crt 70 West Regent Street Glasgow G2 2QZ.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1858040.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(SH01) 1858040.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Monday 20th January 2014
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 14th November 2013 from Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland
filed on: 14th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(7 pages)
|