AD01 |
Registered office address changed from C/O Aab 81 George Street Edinburgh EH2 3ES to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on August 21, 2023
filed on: 21st, August 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 81 George Street Edinburgh EH2 3ES on April 19, 2023
filed on: 19th, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on February 21, 2023
filed on: 21st, February 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Calton Road Calton Road Edinburgh EH8 8DL Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on August 11, 2022
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2022 new director was appointed.
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2022 new director was appointed.
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 20, 2022 new director was appointed.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2022 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 24, 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Melting Pot, 4th Floor Rose Street Edinburgh City of Edinburgh EH2 2PR to 15 Calton Road Calton Road Edinburgh EH8 8DL on May 21, 2021
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 10, 2021 new director was appointed.
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from November 30, 2019 to March 31, 2020
filed on: 10th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2018
|
incorporation |
Free Download
(16 pages)
|