AD01 |
Change of registered address from C/O Begbies Traynor River Court 5 West Victoria Dock Dundee DD1 3JT on 22nd March 2023 to Third Floor 2 Semple Street Edinburgh EH3 8BL
filed on: 22nd, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor 2 Semple Street Edinburgh EH3 8BL on 3rd March 2023 to River Court 5 West Victoria Dock Dundee DD1 3JT
filed on: 3rd, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA Scotland on 1st March 2023 to Third Floor 2 Semple Street Edinburgh EH3 8BL
filed on: 1st, March 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 8th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 11th June 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th April 2017
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Silverbanks Road Cambuslang Glasgow G72 7FJ Scotland on 23rd June 2017 to 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th April 2017
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2017
filed on: 13th, April 2017
|
officers |
Free Download
|
AD01 |
Change of registered address from 129 Guardwell Crescent Edinburgh EH17 7HA Scotland on 13th April 2017 to 8 Silverbanks Road Cambuslang Glasgow G72 7FJ
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th April 2017
filed on: 12th, April 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2016
|
incorporation |
Free Download
(30 pages)
|