GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 6/3 Kings Road Edinburgh EH15 1EA. Change occurred on Tuesday 23rd March 2021. Company's previous address: Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland.
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 23rd November 2019
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 23rd November 2019
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Charlotte House 18 Young Street Edinburgh EH2 4JB. Change occurred on Monday 27th January 2020. Company's previous address: 96 Milton Road Edinburgh EH15 3BA United Kingdom.
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd March 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 2nd April 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 23rd March 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 23rd March 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th April 2017.
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2017
|
incorporation |
Free Download
|