GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5004400004, created on June 7, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44a John Street Penicuik EH26 8AB Scotland to 52a Church Street Broughty Ferry Dundee DD5 1HB on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 2, 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5004400003, created on August 11, 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
|
MR01 |
Registration of charge SC5004400002, created on October 15, 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5004400001, created on May 28, 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on March 13, 2015: 100.00 GBP
capital
|
|