GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, March 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
24th November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd November 2022
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st August 2022: 13478.00 GBP
filed on: 31st, August 2022
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2022
filed on: 21st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2022
filed on: 21st, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed tights subscriptions LIMITEDcertificate issued on 21/06/22
filed on: 21st, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st July 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 12th March 2019 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th February 2020
filed on: 26th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th February 2020 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: Crivvens Mountmill Oxton Lauder TD2 6PT. Previous address: 68 Hadfast Road Cousland Dalkeith EH22 2NZ Scotland
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th March 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2018. New Address: 68 Hadfast Road Cousland Dalkeith EH22 2NZ. Previous address: 23 Craigleith Hill Gardens Edinburgh EH4 2JB Scotland
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th October 2017. New Address: 23 Craigleith Hill Gardens Edinburgh EH4 2JB. Previous address: 23 Craigleith Hill Gardens Edinburgh EH4 2JB Scotland
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th October 2017. New Address: 23 Craigleith Hill Gardens Edinburgh EH4 2JB. Previous address: 6 Balmoral Place Edinburgh EH3 5JA Scotland
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 5th September 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2016. New Address: 6 Balmoral Place Edinburgh EH3 5JA. Previous address: 2/2 Avenel Edinburgh EH4 6GX Scotland
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|