GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-04
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-29 to 2019-04-28
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-04
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-04
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 28th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-04-29
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-04 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1/8 Glenure Loan 1/8 Glenure Loan Edinburgh EH4 7LP Scotland to 1/8 Glenure Loan Edinburgh EH4 7LP on 2016-05-23
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-08-12 secretary's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-08-12 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Whitson Road Edinburgh EH11 3BU to 1/8 Glenure Loan 1/8 Glenure Loan Edinburgh EH4 7LP on 2015-08-12
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-04 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-04 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 38/5 Calder Gardens Edinburgh EH11 4LE Scotland on 2013-07-16
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
CH03 |
On 2013-05-02 secretary's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013-04-19 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(25 pages)
|