(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-07-04
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-07-04
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-07-24
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-24 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-24 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-04
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-04-10 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-04-24 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-24 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2018-04-05
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-09-14
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on 2018-04-17. Company's previous address: Flat 4 9 Ashwood Gait Edinburgh EH12 8PE.
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-10
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-10 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-10 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-17
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-04-10
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-26
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-02
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-06: 100.00 GBP
capital
|
|
(CH01) On 2015-03-20 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-14 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 4 9 Ashwood Gait Edinburgh EH12 8PE. Change occurred on 2014-09-11. Company's previous address: 7/17 Powderhall Rigg Edinburgh Lothian EH7 4GG United Kingdom.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-09-10 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2014-07-02: 100.00 GBP
capital
|
|