(CS01) Confirmation statement with no updates 2024-02-02
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-02
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-05-18
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-18
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-18
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-25
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 55 Church View Winchburgh Broxburn EH52 6SZ. Change occurred on 2020-06-01. Company's previous address: 33 Drunbrae South 33 Drumbrae South Edinburgh EH12 8DT Scotland.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-28
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-25
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-06
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-06
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-06
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-04-06
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-06
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 33 Drunbrae South 33 Drumbrae South Edinburgh EH128DT. Change occurred on 2017-03-29. Company's previous address: 4/1 Stenhouse Avenue Edinburgh EH11 3HY.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2016-12-24
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-03-03
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-24
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-26: 4.00 GBP
capital
|
|
(AD01) New registered office address 4/1 Stenhouse Avenue Edinburgh EH11 3HY. Change occurred on 2015-06-10. Company's previous address: 4/1 Stenhouse Avenue Edinburgh EH11 3HY Scotland.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4/1 Stenhouse Avenue Edinburgh EH11 3HY. Change occurred on 2015-06-10. Company's previous address: 57/7 Mayfield Road Edinburgh EH9 3AA Scotland.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-07
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 57/7 Mayfield Road Edinburgh EH9 3AA. Change occurred on 2015-04-29. Company's previous address: 4/1 Stenhouse Avenue Edinburgh EH11 3HY.
filed on: 29th, April 2015
| address
|
Free Download
|
(AP01) New director was appointed on 2015-03-07
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-03-07
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-07
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-07
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-24
filed on: 9th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-09: 4.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-11
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 4/1 Stenhouse Avenue Edinburgh EH11 3HY. Change occurred on 2014-11-13. Company's previous address: 33 Saughton Mains Avenue Edinburgh Midlothian EH11 3QF.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-06-05
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-11-11
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Ravenscroft Gardens Edinburgh Midlothian EH17 8RP on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-24
filed on: 27th, December 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, December 2012
| incorporation
|
Free Download
(23 pages)
|