GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 23rd, December 2022
| resolution
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 22nd, December 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 31st May 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
12th December 2019 - the day secretary's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th November 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2019. New Address: 10 Todshaugh Gardens Kirkliston EH29 9GE. Previous address: 9 Main Street, Chapelton Strathaven Lanarkshire ML10 6RZ
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th March 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th March 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 24th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 5th December 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 6th June 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th June 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th June 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th June 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(15 pages)
|