(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/11
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/03/20. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 6 Carnegie Court Carnegie Court Edinburgh EH8 9SN Scotland
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/03/20 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/06/10. New Address: 6 Carnegie Court Carnegie Court Edinburgh EH8 9SN. Previous address: 2/8 Marchmont Crescent Edinburgh EH9 1HN United Kingdom
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/19
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/02/19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/21. New Address: 2/8 Marchmont Crescent Edinburgh EH9 1HN. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/07
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/07
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/18. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 2/8 Marchmont Crescent Edinburgh EH9 1HN United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/09/19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/19. New Address: 2/8 Marchmont Crescent Edinburgh EH9 1HN. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/09/07
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/10/19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/19. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 2/8 Marchmont Crescent Edinburgh EH9 1HN United Kingdom
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/16
filed on: 16th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2018/09/20 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/20. New Address: 2/8 Marchmont Crescent Edinburgh EH9 1HN. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, September 2017
| incorporation
|
Free Download
|