DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 29th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 30, 2020
filed on: 29th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 29th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 29th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 30, 2020 director's details were changed
filed on: 29th, January 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 44/3 Frederick Street Edinburgh EH2 1EX. Change occurred on April 22, 2020. Company's previous address: Dundas House Westfield Park Edinburgh EH22 3FB.
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was January 31, 2018).
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2017
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on June 27, 2017: 137.93 GBP
filed on: 14th, July 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2016
|
resolution |
Free Download
(22 pages)
|
SH01 |
Capital declared on March 1, 2016: 124.12 GBP
filed on: 4th, March 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 26, 2015: 105.00 GBP
|
capital |
|
SH01 |
Capital declared on July 31, 2015: 105.00 GBP
filed on: 6th, August 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, August 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on July 31, 2015
filed on: 6th, August 2015
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2013
|
incorporation |
|
SH01 |
Capital declared on October 3, 2013: 100.00 GBP
|
capital |
|