GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Melville Crescent Edinburgh EH3 7JA on Fri, 18th Dec 2020 to 7 Castle Street Edinburgh EH2 3AH
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3923190001, created on Thu, 12th Dec 2019
filed on: 31st, December 2019
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Thu, 12th Dec 2019 new director was appointed.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 12th Dec 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2012 from Tue, 31st Jan 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jan 2012. Old Address: 7 Melville Crescent Edinburgh EH3 7LZ
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|