GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 29, 2014: 600.00 GBP
capital
|
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 14, 2014: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 8, 2011. Old Address: Unit 8 Eastfield Farm Road Penicuik Midlothian EH26 8EZ
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(19 pages)
|