GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/21
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/21
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/21
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/02/21
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/09/07 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ettrick Cottage Lawfield Farm Dalkeith Midlothian EH22 5TG on 2015/09/07 to 1 Cowan Road Cumbernauld G68 9BX
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/21
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/04 from 13a Inverleith Place Edinburgh EH3 5QE
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/04/21 from 4/1 Melgund Terrace Edinburgh EH7 4BU Scotland
filed on: 21st, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/04/21 director's details were changed
filed on: 21st, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/05/31. Originally it was 2013/02/28
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/21
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/21
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2011
| incorporation
|
Free Download
(7 pages)
|