GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, June 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2022
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Drumbeg Cottage Blackridge Bathgate West Lothian EH48 3AG to 41 London Street Edinburgh Midlothian EH3 6LX on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 28th, September 2016
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 14 Jardine Place Bathgate EH48 4GU Scotland to Drumbeg Cottage Blackridge Bathgate West Lothian EH48 3AG on August 16, 2016
filed on: 16th, August 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 18, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on May 7, 2015: 1.00 GBP
capital
|
|