GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AD01 |
Registered office address changed from 12 Weavers Knowe Crescent Currie Midlothian EH14 5PJ to 48 Nether Currie Crescent Currie Midlothian EH14 5JG on Friday 15th May 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
AP03 |
On Monday 13th April 2015 - new secretary appointed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th May 2014 from 10 Munro Street Kirkcaldy Fife KY1 1PX
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 3rd December 2013 from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2012
| incorporation
|
Free Download
(7 pages)
|