GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40/1 (1-2) Constitution Street Edinburgh EH6 6RS Scotland to 20/5 Links Gardens Edinburgh EH6 7JG on July 25, 2020
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 39-41 William Street Edinburgh Midlothian EH3 7LW to 40/1 (1-2) Constitution Street Edinburgh EH6 6RS on July 4, 2019
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 5, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 13, 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 25, 2012 new director was appointed.
filed on: 25th, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, January 2012
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 9, 2011: 100.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 5, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 5, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 6, 2010. Old Address: 20/5 Links Gardens Edinburgh EH6 7JG United Kingdom
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 6th, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|