GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 13th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th November 2016
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 13th November 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 154/23 Mcdonald Road Edinburgh EH7 4NN Scotland on 2nd September 2020 to 76 Rushbank Livingston EH54 6EZ
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 154 Flat 23, 154 Mcdonald Road Edinburgh EH7 4NN Scotland on 20th November 2019 to 154/23 Mcdonald Road Edinburgh EH7 4NN
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 218 Raeburn Rigg Livingston EH54 8PL Scotland on 13th November 2019 to 154 Flat 23, 154 Mcdonald Road Edinburgh EH7 4NN
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 13th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 13th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 13th November 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71/9 Haymarket Crescent Livingston EH54 8AU Scotland on 26th January 2018 to 218 Raeburn Rigg Livingston EH54 8PL
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th November 2016: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|