GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was July 31, 2018).
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 6, 2016
filed on: 14th, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 2, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 20, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 25, 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 20, 2008 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 5, 2007 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/01/07 from: 124 huntly avenue deans livingston west lothian EH54 8NG
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to February 20, 2006 - Annual return with full member list
filed on: 20th, February 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 2nd, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 17th, June 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to June 15, 2005 - Annual return with full member list
filed on: 15th, June 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Period up to April 1, 2004 - Annual return with full member list
filed on: 1st, April 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 11th, December 2003
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to February 17, 2003 - Annual return with full member list
filed on: 17th, February 2003
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 98 shares on March 25, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2003
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2002
filed on: 22nd, January 2003
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to April 26, 2002 - Annual return with full member list
filed on: 26th, April 2002
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/02 to 31/03/02
filed on: 24th, December 2001
| accounts
|
Free Download
(1 page)
|
288a |
On March 16, 2001 New secretary appointed
filed on: 16th, March 2001
| officers
|
Free Download
(2 pages)
|
288a |
On March 16, 2001 New director appointed
filed on: 16th, March 2001
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2001 Director resigned
filed on: 7th, March 2001
| officers
|
Free Download
(1 page)
|
288b |
On March 7, 2001 Secretary resigned
filed on: 7th, March 2001
| officers
|
Free Download
(1 page)
|
288b |
On March 7, 2001 Director resigned
filed on: 7th, March 2001
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2001
| incorporation
|
Free Download
(15 pages)
|