AA |
Dormant company accounts made up to July 31, 2023
filed on: 20th, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 24th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 7th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 19th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 24th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, April 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 2, 2020
filed on: 2nd, November 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2020
filed on: 14th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Niddrie House Drive Edinburgh EH16 4LH. Change occurred on March 14, 2020. Company's previous address: 378 Gorgie Road Edinburgh EH11 2RQ Scotland.
filed on: 14th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On March 14, 2020 new director was appointed.
filed on: 14th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 14th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2a Niddrie House Drive Edinburgh EH16 4LH. Change occurred on March 14, 2020. Company's previous address: 2 Niddrie House Drive Edinburgh EH16 4LH Scotland.
filed on: 14th, March 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 14, 2020
filed on: 14th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 14, 2020
filed on: 14th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 14th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 14, 2020 director's details were changed
filed on: 14th, March 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 2, 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 378 Gorgie Road Edinburgh EH11 2RQ. Change occurred on April 1, 2018. Company's previous address: 175 Dunbeth Court Coatbridge ML5 3HQ Scotland.
filed on: 1st, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2017
|
incorporation |
Free Download
(10 pages)
|