GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ United Kingdom on Wed, 25th May 2022 to 1 West Regent Street Glasgow G2 1RW
filed on: 25th, May 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Nov 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Charlotte Square 1st Floor, 40 Charlotte Square Edinburgh City of Edinburgh EH2 4HQ United Kingdom on Fri, 10th Sep 2021 to 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ United Kingdom on Fri, 10th Sep 2021 to 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Oct 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Oct 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sat, 31st Oct 2020
filed on: 31st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom on Mon, 26th Oct 2020 to 40 Charlotte Square 1st Floor, 40 Charlotte Square Edinburgh City of Edinburgh EH2 4HQ
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Mar 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 93 George Street Edinburgh EH2 3ES United Kingdom on Fri, 19th Oct 2018 to 64a Cumberland Street Edinburgh EH3 6RE
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom on Fri, 9th Feb 2018 to 93 George Street Edinburgh EH2 3ES
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2017
|
incorporation |
Free Download
(23 pages)
|
AP01 |
On Tue, 28th Mar 2017 new director was appointed.
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|