(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, October 2021
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 53 Nicolson Street Edinburgh EH8 9BZ Scotland to 1 Blackchapel Close Edinburgh EH15 3SJ on September 17, 2021
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 17, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 21, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 21, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 21, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|