GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 27th December 2021 director's details were changed
filed on: 29th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th December 2021
filed on: 27th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on Monday 27th December 2021
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 11th December 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 11th December 2021
filed on: 11th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on Saturday 11th December 2021
filed on: 11th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 4th December 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on Saturday 4th December 2021
filed on: 4th, December 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 4th December 2021
filed on: 4th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2016
|
incorporation |
Free Download
(13 pages)
|