CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 12th, April 2023
| resolution
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 11th, April 2023
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Melting Pot 15 Calton Road Edinburgh EH8 8DL. Change occurred on Wednesday 6th October 2021. Company's previous address: Flat 63 89 Holyrood Road Edinburgh EH8 8BA Scotland.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th October 2021.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 63 89 Holyrood Road Edinburgh EH8 8BA. Change occurred on Monday 26th August 2019. Company's previous address: Flat 63, 89 Holyrood Road, Ed Flat 63, 89 Holyrood Road Edinburgh EH8 8BA Scotland.
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 63, 89 Holyrood Road, Ed Flat 63, 89 Holyrood Road Edinburgh EH8 8BA. Change occurred on Monday 26th August 2019. Company's previous address: Flat 17 28 Simpson Loan Edinburgh EH3 9GG Scotland.
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 17 28 Simpson Loan Edinburgh EH3 9GG. Change occurred on Wednesday 19th September 2018. Company's previous address: 28 Simpson Loan Flat 17 Edinburgh EH3 9GG Scotland.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Simpson Loan Flat 17 Edinburgh EH3 9GG. Change occurred on Tuesday 18th September 2018. Company's previous address: 38 Md St. Patrick Square Edinburgh EH8 9EU Scotland.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th February 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th February 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Md St. Patrick Square Edinburgh EH8 9EU. Change occurred on Saturday 8th April 2017. Company's previous address: 41 Argyle Place Edinburgh EH9 1JT United Kingdom.
filed on: 8th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2017
| incorporation
|
Free Download
|