(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2022
| dissolution
|
Free Download
(1 page)
|
(CH01) On Sat, 11th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 11th Dec 2021
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 Princess Street Edinburgh EH2 2ER United Kingdom on Sat, 11th Dec 2021 to 83 Princes Street Edinburgh EH2 2ER
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland on Wed, 8th Dec 2021 to 83 Princess Street Edinburgh EH2 2ER
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 8th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 2/2 7 Graham Square Glasgow G31 1AD Scotland on Thu, 12th Mar 2020 to Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 12th Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2020: 11.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2019
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 22nd May 2019: 10.00 GBP
capital
|
|