(CS01) Confirmation statement with no updates 2023/10/10
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/10/31
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022/04/08
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/01/10
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/10
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/04/08.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(TM01) 2019/09/20 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/10
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/09/20 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/09/20 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/11. New Address: 29 York Place Edinburgh EH1 3HP. Previous address: 7 Dundas Street Edinburgh EH3 6QG Scotland
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/04/05 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/16. New Address: 7 Dundas Street Edinburgh EH3 6QG. Previous address: 15 Pitreavie Court Queensferry Road Dunfermline Fife KY11 8UU
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/10/21
capital
|
|
(NEWINC) Company registration
filed on: 10th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|