GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2019
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 F1, 1 Elliot Street Edinburgh EH7 5LX Scotland on Wed, 17th Jul 2019 to 12 Wilson Terrace Stoneyburn Bathgate EH47 8DB
filed on: 17th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 12 Wilson Terrace Stoneyburn Bathgate EH47 8DB Scotland on Thu, 6th Sep 2018 to 2 F1, 1 Elliot Street Edinburgh EH7 5LX
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Sep 2018 new director was appointed.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Sep 2018
filed on: 5th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Wilson Terrace Stoneyburn Bathgate West Lothian EH47 8DB Scotland on Sun, 8th Jul 2018 to 12 Wilson Terrace Stoneyburn Bathgate EH47 8DB
filed on: 8th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 8th Jul 2018 director's details were changed
filed on: 8th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 8th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 8th Jul 2018
filed on: 8th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 15th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 15th Jul 2017 director's details were changed
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 15th Jul 2017
filed on: 15th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2016
|
incorporation |
Free Download
(10 pages)
|