GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 - 21 East Mayfield Edinburgh EH9 1SE. Change occurred on January 23, 2016. Company's previous address: 33/4 Gilmore Place Gilmore Place Edinburgh EH3 9NG Scotland.
filed on: 23rd, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33/4 Gilmore Place Gilmore Place Edinburgh EH3 9NG. Change occurred on April 29, 2015. Company's previous address: 21-23 Hill Street Edinburgh EH2 3JP United Kingdom.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
capital
|
|