(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-27
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-05-27
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-27
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-15
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Norloch House King's Stables Road Edinburgh EH1 2EU Scotland to 83 Princes Street Edinburgh EH2 2ER on 2021-03-19
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-15
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-15
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland to Norloch House King's Stables Road Edinburgh EH1 2EU on 2018-02-14
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-29
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2017-08-29 - new secretary appointed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-08-29
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-29
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-05-20
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed the idco. LIMITEDcertificate issued on 08/12/16
filed on: 8th, December 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-12-08
filed on: 8th, December 2016
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(8 pages)
|