(CS01) Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 19, 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2018: 4.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Craigcrook Road Edinburgh EH4 3PG to 272 Bath Street Glasgow G2 4JR on March 29, 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 14th, February 2015
| annual return
|
|
(SH01) Capital declared on February 14, 2015: 3.00 GBP
capital
|
|
(CH01) On August 30, 2014 director's details were changed
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 30, 2014 director's details were changed
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 30, 2014 secretary's details were changed
filed on: 14th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 30, 2014 director's details were changed
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2014: 3.00 GBP
filed on: 14th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Jinglara Drum Kinross KY13 0UN to 28 Craigcrook Road Edinburgh EH4 3PG on October 2, 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 11, 2014 new director was appointed.
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2013 to March 31, 2013
filed on: 14th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(26 pages)
|