CS01 |
Confirmation statement with no updates 2022/12/05
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/05
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/05
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/05
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/05
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Soutra Point, 39-41 Jarnac Court Dalkeith Midlothian EH22 1HU on 2017/01/24 to 17-17a Academy Street Edinburgh EH6 7EE
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 2015/12/17 to Soutra Point, 39-41 Jarnac Court Dalkeith Midlothian EH22 1HU
filed on: 17th, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/20
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
AA01 |
Accounting period extended to 2015/07/31. Originally it was 2015/02/28
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 40-44 Thistle Street, Edinburgh, EH2 1EN, Scotland on 2015/04/09 to Dundas House Westfield Park Eskbank Midlothian EH22 3FB
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2014
| incorporation
|
Free Download
(7 pages)
|