(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 15th November 2021
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 263B St. Johns Road Edinburgh EH12 7XD Scotland to 1/3 Pennywell Court Edinburgh EH4 4TZ on Thursday 27th May 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 3rd February 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2020
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 19th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th April 2018.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 6th April 2019
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 6th April 2019.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 19/4 Ardshiel Avenue, Edinburgh, EH4 7HT, Scotland to 263B St. Johns Road Edinburgh EH12 7XD on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 13th July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 11th June 2020.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th May 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Bank Street Mid Calder Livingston EH53 0AS Scotland to 19/4 Ardshiel Avenue Edinburgh EH4 7HT on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AP03) On Saturday 13th June 2020 - new secretary appointed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th April 2019
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 6th April 2019
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th June 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 6th April 2019.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 1st January 2020 - new secretary appointed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 6th April 2019.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th April 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 6th April 2019
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 6th April 2019
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 6th April 2019.
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Tuesday 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th April 2019 to Wednesday 31st July 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Adelaide Street Livingston EH54 5HQ Scotland to 19 Bank Street Mid Calder Livingston EH53 0AS on Friday 13th December 2019
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Bank Street Mid Calder Livingston EH53 0AS United Kingdom to 38 Adelaide Street Livingston EH54 5HQ on Wednesday 11th September 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th April 2018
capital
|
|