DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st January 2017: 13012.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 17th November 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland on 1st December 2016 to 13a Alva Street Edinburgh EH2 4PH
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2016: 12.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 6th May 2016 to Trinity House 31 Lynedoch Street Glasgow G3 6EF
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th September 2013: 12.00 GBP
filed on: 13th, September 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 21st, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(18 pages)
|