(PSC07) Cessation of a person with significant control November 1, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Miller Crescent Bo'ness EH51 9SR. Change occurred on November 29, 2023. Company's previous address: 31 Seton Wynd Port Seton Prestonpans EH32 0TY Scotland.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On November 27, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 27, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Seton Wynd Port Seton Prestonpans EH32 0TY. Change occurred on November 29, 2023. Company's previous address: 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on February 2, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 55 Muirhead Road Baillieston Glasgow G69 7HA. Change occurred on February 3, 2016. Company's previous address: 41C Caiystane Gardens Edinburgh EH10 6TB Scotland.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 2, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 12, 2015: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|