GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Fri, 1st Feb 2019 - the day secretary's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Feb 2019. New Address: 5 Laburnum Avenue Port Seton Prestonpans EH32 0UD. Previous address: C/O Psl Systems Ltd 4 Dryden Vale, Bilston Glen Loanhead Midlothian EH20 9HN
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Dec 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 27th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 17th Feb 2012. Old Address: 4 Polwarth Gardens Edinburgh EH11 1LW
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 5th Dec 2011 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Dec 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 5th Dec 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Dec 2009 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 5th Dec 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 22nd Dec 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/11/2008
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(20 pages)
|