GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Sep 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Aug 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 64a Cumberland Street Edinburgh EH3 6RE Scotland on Fri, 9th Oct 2020 to 3 North Leith Sands Edinburgh City of Edinburgh EH6 4ER
filed on: 9th, October 2020
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 8th Apr 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|