GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Aug 2021
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 1st, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Jul 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 10th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Mar 2020
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, March 2020
|
resolution |
Free Download
(23 pages)
|
CH01 |
On Mon, 30th Mar 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2020: 102.04 GBP
filed on: 24th, March 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2020: 106.29 GBP
filed on: 24th, March 2020
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 20th Jan 2020
filed on: 22nd, January 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sat, 5th May 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jul 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th May 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jan 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd May 2017: 100.00 GBP
filed on: 2nd, May 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Paul & Dorothy Hancock 8a 8a Rosebery Crescent Edinburgh EH12 5JP Scotland on Tue, 2nd May 2017 to 8a Rosebery Crescent Edinburgh Midlothian EH125JP
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Apr 2017 new director was appointed.
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Apr 2017 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4/5 Beaufort Road Edinburgh EH9 1AG Scotland on Fri, 11th Nov 2016 to C/O Paul & Dorothy Hancock 8a 8a Rosebery Crescent Edinburgh EH12 5JP
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2016
|
incorporation |
Free Download
(27 pages)
|