CH01 |
On 11th March 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stuart House Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland on 13th March 2024 to Talaska House Cockmuir Farm Penicuik EH26 8QJ
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th March 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th January 2021: 1.00 GBP
filed on: 5th, March 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 9 Ainslie Place Edinburgh EH3 6AT United Kingdom on 15th February 2016 to Stuart House Eskmills Park Station Road Musselburgh Midlothian EH21 7PB
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2015
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2015
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 2.00 GBP
capital
|
|