GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 18, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 18, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 18, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 18, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 18, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 63 Dunnock Road Dunfermline KY11 8QE. Change occurred on May 31, 2022. Company's previous address: 12 12 George Iv Bridge Edinburgh EH1 1EE United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 12 George Iv Bridge Edinburgh EH1 1EE. Change occurred on January 17, 2019. Company's previous address: 12 George Iv Bridge Station Road, Oxton Edinburgh EH1 1EE Scotland.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on December 12, 2018: 1.00 GBP
capital
|
|