AD01 |
New registered office address 1 Cleekim Road Edinburgh EH15 3HU. Change occurred on June 20, 2023. Company's previous address: 3 Lochrin Place Edinburgh EH3 9QX Scotland.
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 9, 2023 new director was appointed.
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2022
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 11, 2022
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 11, 2022 new director was appointed.
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 24, 2022
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2021
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 24, 2022
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Lochrin Place Edinburgh EH3 9QX. Change occurred on January 18, 2021. Company's previous address: 33 Glenlee Avenue Edinburgh EH8 7HQ Scotland.
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Glenlee Avenue Edinburgh EH8 7HQ. Change occurred on October 1, 2019. Company's previous address: 7/1 Iona Street Edinburgh EH6 8SG Scotland.
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 16, 2019
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 7/1 Iona Street Edinburgh EH6 8SG. Change occurred on April 12, 2019. Company's previous address: 27 Peacocktail Close Edinburgh EH15 3QT Scotland.
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Peacocktail Close Edinburgh EH15 3QT. Change occurred on September 14, 2018. Company's previous address: 76 Leith Walk Edinburgh EH6 5HB Scotland.
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 9, 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 76 Leith Walk Edinburgh EH6 5HB. Change occurred on March 5, 2018. Company's previous address: 49/18 Shore Edinburgh Scotland EH6 6RA Scotland.
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2017
|
dissolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2017
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 27, 2017: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|