CAP-SS |
Solvency Statement dated 25/03/24
filed on: 26th, March 2024
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, March 2024
|
resolution |
Free Download
(3 pages)
|
SH19 |
Capital declared on March 26, 2024: 150.31 GBP
filed on: 26th, March 2024
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 26th, March 2024
|
capital |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2024
filed on: 22nd, March 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On November 21, 2023 new director was appointed.
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2023
filed on: 23rd, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 18, 2023 new director was appointed.
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 21, 2023
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2022
filed on: 17th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 7, 2022 new director was appointed.
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 7, 2022 new director was appointed.
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 6, 2022: 150.31 GBP
filed on: 10th, January 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 11, 2021: 147.36 GBP
filed on: 11th, November 2021
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2021
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2020: 147.18 GBP
filed on: 27th, July 2020
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 5, 2020: 146.58 GBP
filed on: 12th, May 2020
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2020
|
resolution |
Free Download
(18 pages)
|
SH01 |
Capital declared on December 18, 2019: 146.10 GBP
filed on: 14th, January 2020
|
capital |
Free Download
|
PSC04 |
Change to a person with significant control December 17, 2019
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on December 9, 2019. Company's previous address: Codebase 38 Castle Terrace Edinburgh EH3 9DZ Scotland.
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 6, 2019
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 5, 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2019
filed on: 15th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
|
resolution |
Free Download
(54 pages)
|
SH01 |
Capital declared on February 6, 2019: 119.50 GBP
filed on: 12th, February 2019
|
capital |
Free Download
(8 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 27th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 27th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, September 2018
|
resolution |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates September 14, 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 4, 2018: 109.75 GBP
filed on: 11th, September 2018
|
capital |
Free Download
(8 pages)
|
AD01 |
New registered office address Codebase 38 Castle Terrace Edinburgh EH3 9DZ. Change occurred on September 4, 2018. Company's previous address: The Loft 1-2 Sciennes Gardens Edinburgh EH9 1NR Scotland.
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2017
|
incorporation |
Free Download
(10 pages)
|