CS01 |
Confirmation statement with updates Wed, 3rd May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Thistle Street International House Edinburgh EH2 1EN Scotland on Mon, 13th Mar 2023 to 9/10 Western Harbour Midway Edinburgh EH6 6LE
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd May 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On Thu, 12th May 2022, company appointed a new person to the position of a secretary
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the oc-factory LTDcertificate issued on 03/05/22
filed on: 3rd, May 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Aug 2021
filed on: 5th, August 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jul 2021
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jul 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Jul 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2021
| incorporation
|
Free Download
(10 pages)
|