(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wester House 8 Osborne Terrace Edinburgh EH12 5HG Scotland on 2021/02/05 to 3 Melville Crescent Edinburgh EH3 7HW
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/03/11
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Wester House 8 Osborne Terrace Edinburgh EH12 5HG Scotland on 2019/01/18 to Wester House 8 Osborne Terrace Edinburgh EH12 5HG
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 553a Lanark Road Edinburgh Midlothian EH14 5DE on 2019/01/18 to Wester House 8 Osborne Terrace Edinburgh EH12 5HG
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/10 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/18 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/11
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 8th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 15th, December 2016
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 2016/04/30 from 2016/03/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/11
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2015/03/11, company appointed a new person to the position of a secretary
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/11.
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/03/12
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/11.
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|