(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5578150001, created on 25th July 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 10th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2019
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 25th August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 18th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 18th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 26th August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 26th August 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 31st January 2018 - the day secretary's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 Hope Street Edinburgh EH2 4DB at an unknown date
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd March 2017: 100.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2017
| incorporation
|
Free Download
(11 pages)
|