(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 30th Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 30th Jan 2019 - the day secretary's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 30th Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5919640003, created on Mon, 7th Jan 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5919640002, created on Mon, 7th Jan 2019
filed on: 8th, January 2019
| mortgage
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on Mon, 17th Dec 2018
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Dec 2018 - the day director's appointment was terminated
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 17th Dec 2018 - the day director's appointment was terminated
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 17th Dec 2018 - the day secretary's appointment was terminated
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Dec 2018 new director was appointed.
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Dec 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 30th Dec 2018. New Address: 46 Charlotte Square Edinburgh EH2 4HQ. Previous address: Bells Mills House Bells Mills Edinburgh EH4 3DG Scotland
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Dec 2018 new director was appointed.
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Dec 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 14th Dec 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5919640001, created on Fri, 14th Dec 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 20th Mar 2018: 6.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|