CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 2nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 8th, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-07-29
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-07-10 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 9th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-08-12
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-24
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-06-24
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-22
filed on: 22nd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-10
filed on: 10th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Unit 2 Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY to Unit Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY on 2020-03-09
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Dongola Road London EH13 0AZ United Kingdom to Unit 2 Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY on 2020-03-03
filed on: 3rd, March 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 966593 Unit 2 Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY United Kingdom to 26 Dongola Road London EH13 0AZ on 2020-01-09
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-05-11: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|