(CS01) Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st Oct 2019. New Address: 23/4 West Crosscauseway Edinburgh EH8 9JW. Previous address: 4 Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Oct 2017. New Address: 4 Suite 1 4 Queen Street Edinburgh EH2 1JE. Previous address: 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Aug 2016. New Address: 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW. Previous address: 50/3 Lady Lawson Street Edinburgh EH3 9DW Scotland
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 10th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|