(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 29th May 2020 to Thu, 28th May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Aug 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Aug 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 29th May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 6th Sep 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 23rd Sep 2015. New Address: C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP. Previous address: 15a Great Stuart Street Edinburgh EH3 7TP United Kingdom
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 2.00 GBP
capital
|
|