GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, May 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Sat, 30th Apr 2022 - the day director's appointment was terminated
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Sat, 1st May 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 26th Apr 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4296670001, created on Thu, 19th May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Jan 2016 - the day director's appointment was terminated
filed on: 13th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Jan 2016 - the day director's appointment was terminated
filed on: 13th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: 124-125 Princes Street Edinburgh EH2 4AD. Previous address: 8 Coates Crescent Edinburgh EH3 7BY
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 3rd Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 80.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Sep 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Sep 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 3rd Aug 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
Free Download
(21 pages)
|