(AA) Micro company accounts made up to 2024-06-30
filed on: 26th, March 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-06-30
filed on: 2nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 26th, March 2024
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-03-07
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-03-07
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-03-07
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-03-07 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-30
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 2nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-30
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-30
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-08-20
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-08-19
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-18
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 3 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF. Change occurred on 2020-08-18. Company's previous address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-12
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-12
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-16
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on 2019-06-05. Company's previous address: 49 Main Street Thornliebank Glasgow G46 7SF.
filed on: 5th, June 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-29
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-29
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-29
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-03-29
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-29
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-29
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-29
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-21
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-21
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-30
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Main Street Thornliebank Glasgow G46 7SF. Change occurred on 2018-03-08. Company's previous address: 36 Craighall Road Edinburgh Midlothian EH6 4SA.
filed on: 8th, March 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-01
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-30
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-05-30
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-04
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-19
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-08-03: 1000.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-03: 1000.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(30 pages)
|