GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-21
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-21
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-21 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-21 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 2014-12-16
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-31
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-21 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-24: 2000.00 GBP
capital
|
|
CH01 |
On 2013-11-14 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-14 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-02-21 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 14th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-21 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-06-08 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-06-08 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-02-21: 2000.00 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-02-25
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-02-25
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-02-25
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(24 pages)
|