AD01 |
Address change date: 2023/10/18. New Address: 11a Dublin Street Edinburgh EH1 3PG. Previous address: 5 Clerk Street Edinburgh Edinburgh EH8 9JH
filed on: 18th, October 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/05
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/05
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5070250002, created on 2021/09/22
filed on: 23rd, September 2021
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge SC5070250001 satisfaction in full.
filed on: 23rd, September 2021
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/05
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/05
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/05/31 to 2016/07/31
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/05
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5070250001, created on 2016/04/22
filed on: 6th, May 2016
| mortgage
|
Free Download
(31 pages)
|
TM01 |
2015/12/04 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/12/04 - the day secretary's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/05 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/09/02 secretary's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/25. New Address: 5 Clerk Street Edinburgh Edinburgh EH8 9JH. Previous address: 5 Clark Street Edinburgh Edinburgh EH8 9JH Scotland
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/08/25 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|