GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 30, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 25, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 20, 2016: 1.24 GBP
capital
|
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 2, 2016: 1.24 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 24, 2015: 1.19 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on October 7, 2015: 1.19 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 22, 2015: 1.17 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 20, 2014: 1.17 GBP
filed on: 24th, November 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2014: 1.15 GBP
filed on: 5th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.11 GBP
filed on: 27th, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 27th, May 2014
| resolution
|
|
SH01 |
Capital declared on April 3, 2014: 1.13 GBP
filed on: 27th, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 27th, May 2014
| resolution
|
|
AD01 |
Company moved to new address on March 7, 2014. Old Address: Federation House 224 Queensferry Road Edinburgh EH4 2BN Scotland
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 28th, November 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 6, 2013: 1.06 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, September 2013
| resolution
|
Free Download
(22 pages)
|
AP04 |
On August 21, 2013 - new secretary appointed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 10, 2013
filed on: 9th, August 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, August 2013
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(22 pages)
|