(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2022-07-31 (was 2023-01-31).
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-13
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-01-05
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-05 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 26th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-13
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-02-24
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 High Street Musselburgh EH21 7DA. Change occurred on 2021-07-28. Company's previous address: Unit 1 Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-28 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-13
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Newhailes Business Park Newhailes Road Musselburgh EH21 6RH. Change occurred on 2020-02-13. Company's previous address: 48 Cockburn Street Cockburn Street Edinburgh EH1 1PB Scotland.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-13
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-09-15: 2.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 48 Cockburn Street Cockburn Street Edinburgh EH1 1PB. Change occurred on 2019-10-18. Company's previous address: 34 Bryce Avenue Edinburgh EH7 6TR United Kingdom.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-10
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-24
filed on: 24th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2019-07-05: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|