AP01 |
On October 20, 2020 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2020
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 10, 2020 new director was appointed.
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2020
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Corstorphine High Street Edinburgh EH12 7st Scotland to PO Box 46 Mail Box 46 (Not a Place of Business) 2 Corstorphine High Street Edinburgh EH12 7st on June 17, 2021
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 4th, May 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Comely Bank Place Edinburgh EH4 1DU Scotland to 2 Corstorphine High Street Edinburgh EH12 7st on December 26, 2020
filed on: 26th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2C Corstorphine High Street Edinburgh EH12 7st United Kingdom to 18 Comely Bank Place Edinburgh EH4 1DU on December 26, 2020
filed on: 26th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 20th, November 2019
|
resolution |
Free Download
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 19th, November 2019
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, November 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
|
incorporation |
Free Download
(8 pages)
|