GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 27th May 2021 from Wed, 31st Mar 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 16th Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Mar 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 26th Mar 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Mar 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP on Mon, 5th Mar 2018 to 37 Miller Street Winchburgh Broxburn EH52 6WP
filed on: 5th, March 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, October 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Jan 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Sep 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 26th Sep 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 21st May 2013. Old Address: Sjd Accountancy Scotland, 1St Floor 31 Palmerston Place Edinburgh EH12 5AP
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st May 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 13th Mar 2013. Old Address: 16 3 Wardlaw Street Edinburgh Scotland EH11 1TR United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|