CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 12, 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House 38 Thistle Street Edinburgh EH2 1EN. Change occurred on July 12, 2018. Company's previous address: 1/4 Portland Gardens Edinburgh Midlothian EH6 6NA Scotland.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|