GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th December 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th December 2021. New Address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER. Previous address: 83 Princes Street Edinburgh EH2 2ER United Kingdom
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 11th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th December 2021
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2021. New Address: 83 Princes Street Edinburgh EH2 2ER. Previous address: 83 Princess Street Edinburgh EH2 2ER United Kingdom
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th December 2021. New Address: 83 Princess Street Edinburgh EH2 2ER. Previous address: C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2014 to 31st January 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Accountsnet Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 6th December 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(14 pages)
|