DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 27, 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 20, 2021: 6.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Flat 2/1, 5 Woodlands Terrace Glasgow G3 6DD on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 15, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(22 pages)
|