GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2020
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
14th December 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
14th December 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th January 2018. New Address: 32 North West Circus Place Edinburgh EH3 6TP. Previous address: 28 Drumsheugh Gardens Edinburgh EH3 7RN
filed on: 10th, January 2018
| address
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 14th December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 31st March 2018
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st October 2017 to 31st July 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st April 2015. New Address: 28 Drumsheugh Gardens Edinburgh EH3 7RN. Previous address: 17/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th June 2014 to 31st October 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 4.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aspect lettings LTDcertificate issued on 14/08/13
filed on: 14th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th August 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 1st June 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17/1 Henderson Place Lane Edinburgh EH3 5DG Scotland on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(20 pages)
|