GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to August 31, 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 2 Comiston Road Edinburgh EH10 5QE on June 12, 2018
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 3, 2017
filed on: 3rd, October 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hyrdo Property Company Howe Street Edinburgh EH3 6TE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on September 26, 2017
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On September 26, 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on September 13, 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|