(AA) Dormant company accounts made up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kirkgunzeon Church Kirkgunzeon Dumfries DG2 8LA. Change occurred on July 13, 2021. Company's previous address: 3a Willowbrae Gardens Edinburgh EH8 7EW Scotland.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3a Willowbrae Gardens Edinburgh EH8 7EW. Change occurred on February 25, 2021. Company's previous address: 46 Granton Road Edinburgh EH5 3QS Scotland.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 46 Granton Road Edinburgh EH5 3QS. Change occurred on June 24, 2019. Company's previous address: 28 Canonmills Edinburgh EH3 5LH Scotland.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(26 pages)
|