GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 15, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 10, 2018 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Braid Avenue Edinburgh EH10 4SR. Change occurred on December 7, 2018. Company's previous address: 8 Allan Park Loan Edinburgh EH14 1LG.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 15, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 15, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 27th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 13, 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 25, 2012. Old Address: 5 Lasswade Bank Edinburgh EH17 8HU United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(22 pages)
|