(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On January 20, 2023 new director was appointed.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 20, 2023
filed on: 29th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 5, 2023
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 the Old Haybarn Lamlash Isle of Arran KA27 8NB. Change occurred on December 26, 2022. Company's previous address: In2Minds Comrie Workspace Cultybraggan 14 Crieff PH6 2AB Scotland.
filed on: 26th, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address In2Minds Comrie Workspace Cultybraggan 14 Crieff PH6 2AB. Change occurred on September 1, 2022. Company's previous address: The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 6, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 7, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 20, 2021) of a secretary
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 20, 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 20, 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Melting Pot 15 Calton Road Edinburgh EH8 8DL. Change occurred on May 19, 2021. Company's previous address: The Kellock Centres the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 17, 2021
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 16, 2021
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 16, 2021) of a secretary
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on February 19, 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 30, 2020: 126095.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2020
filed on: 5th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 24, 2020 new director was appointed.
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 15, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: March 14, 2020) of a member
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 29, 2019
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2019
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: September 28, 2019) of a member
filed on: 6th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on January 2, 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2020 to December 31, 2019
filed on: 4th, February 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 8, 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP02) Appointment (date: October 31, 2017) of a member
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 7, 2017) of a secretary
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 7, 2017
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: October 2, 2017) of a secretary
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 2, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|