GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/10/13. New Address: 4 Thorburn Grove Edinburgh EH13 0BP. Previous address: 81-83 Polwarth Gardens Edinburgh Midlothian EH11 1LQ Scotland
filed on: 13th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/26
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/26 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/03/26 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/26 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(13 pages)
|