GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-12
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-07-31 (was 2019-12-31).
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-12
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-12
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-12
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2013-09-18
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-09-18) of a secretary
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(22 pages)
|