GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: 56/3 Elm Row Edinburgh EH7 4AQ. Previous address: 2/4 Comely Bank Row Edinburgh EH4 1DY Scotland
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 2nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 27th Jan 2019. New Address: 2/4 Comely Bank Row Edinburgh EH4 1DY. Previous address: 2 Commercial Street 2nd Floor, Suite 6 Edinburgh EH6 6JA
filed on: 27th, January 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Sep 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 11th Aug 2016. New Address: 2 Commercial Street 2Nf Floor, Suite 6 Edinburgh EH6 6JA. Previous address: 2/12 Salmond Place Edinburgh EH7 5st
filed on: 11th, August 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 27th, July 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 27th, July 2016
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, July 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2015
|
gazette |
Free Download
|
AR01 |
Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Sep 2013: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|