GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 27, 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2021 director's details were changed
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on December 27, 2021
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 11, 2021
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on December 11, 2021
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 11, 2021 director's details were changed
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE to 83 Princess Street Edinburgh EH2 2ER on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2021 to June 30, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: C/O Accountsnet Alba Innovation Centre Alba Campus Rosebank Livingston West Lothian EH54 7GA
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 6, 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 8, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: 45 West Park Carnock Dunfermline Fife KY12 9JU Scotland
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 16, 2013. Old Address: C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: Centrum Offices 6Th Floor 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 25, 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(23 pages)
|