GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2024
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-02-06
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-02-05
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-06
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-02-06
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-03-15 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-05
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-05 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-02-06
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-02-13 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-06
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF to 59 Pentland View Edinburgh EH10 6PY on 2018-08-01
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-06
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2017-02-28
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-29
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-01-29
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-31
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-31 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-31 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-31 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 5th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-31 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 6th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-08-31 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(24 pages)
|