SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 30, 2022 to July 29, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2023
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 2nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to July 30, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Eastfield Farm Industrial Estate Unit 4 Eastfield Farm Ind Est Penicuik Midlothian EH26 8EZ. Change occurred on July 23, 2018. Company's previous address: Unit 4 Eastfield Farm Road Eastfield Farm Road Penicuik Midlothian EH26 8EZ Scotland.
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2016
filed on: 6th, September 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(7 pages)
|