GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49 Westbank Road Macmerry Tranent EH33 1PL. Change occurred on November 13, 2020. Company's previous address: 39 Eskview Crescent Musselburgh EH21 6NY Scotland.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 39 Eskview Crescent Musselburgh EH21 6NY. Change occurred on August 3, 2020. Company's previous address: 7 Newmains Holding Drem North Berwick East Lothian EH39 5BL Scotland.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Newmains Holding Drem North Berwick East Lothian EH39 5BL. Change occurred on March 23, 2020. Company's previous address: 49 Westbank Road Macmerry Tranent East Lothian EH33 1PL Scotland.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 Westbank Road Macmerry Tranent East Lothian EH33 1PL. Change occurred on March 20, 2020. Company's previous address: 7 7 Newmains Holding Drem North Berwick East Lothian EH39 5BL United Kingdom.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 7 Newmains Holding Drem North Berwick East Lothian EH39 5BL. Change occurred on January 10, 2019. Company's previous address: Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 25, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to October 31, 2014 (was March 31, 2015).
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2014
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(30 pages)
|