30 August 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 July 2022 | Termination of appointment of Marika Ritchie as a director on 26 July 2022 | 1 page |
---|
26 July 2022 | Termination of appointment of Hannah Pamela Louise Sneddon as a secretary on 26 July 2022 | 1 page |
---|
26 July 2022 | Termination of appointment of Aiden Niall Shade as a secretary on 26 July 2022 | 1 page |
---|
15 February 2022 | Voluntary strike-off action has been suspended | 1 page |
---|
25 January 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 January 2022 | Application to strike the company off the register | 1 page |
---|
1 October 2021 | Termination of appointment of Sean Carr as a director on 1 October 2021 | 1 page |
---|
21 July 2021 | Confirmation statement made on 9 June 2021 with no updates | 3 pages |
---|
27 April 2021 | Micro company accounts made up to 30 April 2020 | 11 pages |
---|
4 February 2021 | Appointment of Aiden Niall Shade as a secretary on 4 February 2021 | 2 pages |
---|
4 February 2021 | Appointment of Hannah Pamela Louise Sneddon as a secretary on 4 February 2021 | 2 pages |
---|
29 January 2021 | Memorandum and Articles of Association | 27 pages |
---|
29 January 2021 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 3 pages |
---|
26 November 2020 | Amended total exemption full accounts made up to 30 April 2019 | 5 pages |
---|
3 September 2020 | Micro company accounts made up to 30 April 2019 | 8 pages |
---|
28 July 2020 | Confirmation statement made on 9 June 2020 with no updates | 3 pages |
---|
2 March 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-02-29
| 3 pages |
---|
21 August 2019 | Termination of appointment of Eileen Patricia Yarnton as a director on 21 August 2019 | 1 page |
---|
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates | 3 pages |
---|
1 March 2019 | Appointment of Mrs Eileen Patricia Yarnton as a director on 1 March 2019 | 2 pages |
---|
27 February 2019 | Termination of appointment of Jill Kernan as a director on 27 February 2019 | 1 page |
---|
5 October 2018 | Registered office address changed from 103 Park View Fauldhouse West Lothian EH47 9LD to Royston Lodge Royston Mains Bathgate West Lothian EH48 1JX on 5 October 2018 | 2 pages |
---|
30 April 2018 | Incorporation of a Community Interest Company | 57 pages |
---|