(CS01) Confirmation statement with no updates Thursday 8th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 8th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 8th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th February 2023.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 8th February 2023 - new secretary appointed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 8th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Flat 01 31 Napier Drive Glasgow G51 2LP on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 South Charlotte Street Edinburgh 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Monday 25th April 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42B Haymarket Terrace Edinburgh EH12 5LA Scotland to 5 South Charlotte Street Edinburgh 5 South Charlotte Street Edinburgh EH2 4AN on Wednesday 23rd March 2022
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd December 2021
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2020
| incorporation
|
Free Download
(16 pages)
|