GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sunday 24th July 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Viewforth Road South Queensferry Strathclyde EH30 9LY Scotland to 15 Viewforth Road South Queensferry EH30 9LY on Wednesday 27th July 2022
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 24th May 2022
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th May 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1/6 Lower Granton Road Edinburgh EH5 3RX Scotland to 15 Viewforth Road South Queensferry Strathclyde EH30 9LY on Tuesday 24th May 2022
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 24th May 2022
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Morar Road Crossford Dunfermline KY12 8XX Scotland to 1/6 Lower Granton Road Edinburgh EH5 3RX on Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th May 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th May 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th May 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7QY Scotland to 2 Morar Road Crossford Dunfermline KY12 8XX on Tuesday 18th October 2016
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 30th April 2017, originally was Wednesday 31st May 2017.
filed on: 18th, October 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2016
|
incorporation |
Free Download
(7 pages)
|