GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 7th, May 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 4th Feb 2021 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Feb 2021
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Sep 2020
filed on: 9th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Sep 2020 director's details were changed
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 23rd Aug 2018 director's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Jun 2018. New Address: 8 Morvenside Edinburgh EH14 2SJ. Previous address: 451 Leyland Road Bathgate EH48 2US Scotland
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: 451 Leyland Road Bathgate EH48 2US. Previous address: 22/5 Moat Terrace Edinburgh EH14 1PS Scotland
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 30th Sep 2017
filed on: 8th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 30th Sep 2017 director's details were changed
filed on: 8th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jul 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Sep 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: 22/5 Moat Terrace Edinburgh EH14 1PS. Previous address: 2/7 Comely Bank Row Edinburgh Midlothian EH4 1DY Scotland
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 10th Dec 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2015. New Address: 2/7 Comely Bank Row Edinburgh Midlothian EH4 1DY. Previous address: 2/3F1 Comely Bank Row Edinburgh Midlothian EH4 1DY Scotland
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: 2/3F1 Comely Bank Row Edinburgh Midlothian EH4 1DY. Previous address: 74 Spring Gardens Edinburgh Midlothian EH8 8HX Scotland
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|