(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 15th, February 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2023-06-01
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-01
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 14th, October 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-28
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-28
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-28
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-28
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-05
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-08-27 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-03
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-11-01
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2020-11-01
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-01
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-01
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 9a Tinto Place Edinburgh EH6 5GD on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-11
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-03-05
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-05
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-11
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017-10-25
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-11
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-10-25
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-11
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-11 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-11 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-03-11 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-28: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(9 pages)
|