DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
24th August 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
24th August 2021 - the day director's appointment was terminated
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd August 2019 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th October 2019. New Address: Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: 15 Mckell Court Falkirk FK1 5PW
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2019. New Address: 15 Mckell Court Falkirk FK1 5PW. Previous address: One Lochrin Square 92 Fountainbridge Edinburgh EH3 9GB Scotland
filed on: 29th, August 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th July 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
12th February 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th September 2018. New Address: One Lochrin Square 92 Fountainbridge Edinburgh EH3 9GB. Previous address: 2 Randolph Place Edinburgh EH3 7TQ Scotland
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
5th September 2018 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2018 to 28th February 2019
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th February 2018. New Address: 2 Randolph Place Edinburgh EH3 7TQ. Previous address: 5 Collins Crescent Dalgety Bay Fife KY11 9FG
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2018. New Address: 5 Collins Crescent Dalgety Bay Fife KY11 9FG. Previous address: 29 York Place Edinburgh EH1 3HP United Kingdom
filed on: 2nd, February 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(8 pages)
|