GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 9 Ainslie Place Edinburgh EH3 6AT. Change occurred on October 22, 2020. Company's previous address: 7 Corslet Road Currie Edinburgh EH14 5LZ Scotland.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control July 5, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 5, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Corslet Road Currie Edinburgh EH14 5LZ. Change occurred on July 7, 2018. Company's previous address: 12 Katherine Street Livingston West Lothian EH54 5HJ.
filed on: 7th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2018 to March 31, 2018
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 4, 2018
filed on: 4th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2014
filed on: 30th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 30, 2014: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed design harbour LTDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 29, 2013: 150.00 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2012
filed on: 1st, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 4, 2009 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2008
| incorporation
|
Free Download
(11 pages)
|