SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 31st, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 30th November 2021 from 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC5063890001 in full
filed on: 19th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 7th, December 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 8th December 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th November 2016
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2016
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Rachel Conway 41 West Nicolson Street 41 West Nicolson Street Edinburgh Scotland EH8 9DB United Kingdom on 9th September 2016 to C/O Gordon Craig 1 Raeburn Place Edinburgh EH4 1HU
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5063890001, created on 25th August 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(8 pages)
|
CH01 |
On 17th July 2015 director's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 0.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|