CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on July 29, 2022. Company's previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland.
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 9th, May 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Rose Street South Lane Edinburgh EH2 3JG. Change occurred on November 5, 2021. Company's previous address: Unit Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY Scotland.
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY. Change occurred on February 11, 2020. Company's previous address: 26 Dongola Road London EH13 0AZ United Kingdom.
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Dongola Road London EH13 0AZ. Change occurred on January 9, 2020. Company's previous address: PO Box 966593 Unit 2 Dalhousie Business Park, Carrington Road, Bonnyrigg Edinburgh Scotland EH19 3HY United Kingdom.
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 19, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|