(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 30, 2022 to July 29, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2021 to July 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Eastfield Farm Industrial Estate Unit 4 Eastfield Farm Ind Est Penicuik Midlothian EH26 8EZ. Change occurred on July 23, 2018. Company's previous address: Unit 4 Eastfield Farm Road Eastfield Farm Road Penicuik Midlothian EH26 8EZ Scotland.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 6, 2016
filed on: 6th, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|