GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
|
CH01 |
On February 27, 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 29, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 29, 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 6, 2010. Old Address: 20-22 Torphichen Street Edinburgh EH3 8JB
filed on: 6th, January 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to November 10, 2008 - Annual return with full member list
filed on: 10th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 08/04/2008 from at the offices of professional tax management, 46 moray place edinburgh EH3 6BQ
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to August 6, 2007 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to August 6, 2007 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on September 17, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On September 25, 2006 New secretary appointed;new director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on September 17, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On September 25, 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 25, 2006 New secretary appointed;new director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 25, 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 30, 2006 Secretary resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2006 Secretary resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(16 pages)
|