(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/03
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/08/01.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/08/01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/08/01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/01/01
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/01
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/06
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/01
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/01/01
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/01/01
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/01/01.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/30 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Maitland Hog Lane Kirkliston EH29 9DU Scotland on 2018/11/28 to 129 Piersfield Terrace Edinburgh EH8 7BS
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/06
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 20th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Fayaz Alam 55 Maitland Hong Lane Maitland Hog Lane Kirkliston EH29 9DU Scotland on 2017/09/21 to 55 Maitland Hog Lane Kirkliston EH29 9DU
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/06
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017/01/20 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29/2 Dumbryden Gardens Edinburgh EH14 2NN Scotland on 2017/01/24 to C/O Fayaz Alam 55 Maitland Hong Lane Maitland Hog Lane Kirkliston EH29 9DU
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/06
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/08/20 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 2F3 St Leonards Street Edinburgh EH8 9QN Scotland on 2016/08/26 to 29/2 Dumbryden Gardens Edinburgh EH14 2NN
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|