DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-29
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-01
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-10
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Hudson House Albany Street Edinburgh EH1 3QB. Change occurred on 2020-01-02. Company's previous address: 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-12-15
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-15
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-15
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-24
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-15
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Redheughs Rigg Edinburgh EH12 9DQ. Change occurred on 2019-08-23. Company's previous address: Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-10
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-24
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hudson House 8 Albany Street Edinburgh EH1 3QB. Change occurred on 2018-10-02. Company's previous address: Suite 1 4 Queen Street Edinburgh EH2 1JE.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-09-19
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-19 director's details were changed
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-19 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 4 Queen Street Edinburgh EH2 1JE. Change occurred on 2017-09-08. Company's previous address: 8 Albany Street Edinburgh EH1 3QB United Kingdom.
filed on: 8th, September 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2017
| incorporation
|
Free Download
(11 pages)
|