GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Edenbank Cottage 80 Newbattle Terrace Edinburgh EH10 4SA. Change occurred on September 25, 2019. Company's previous address: 11 Plewlands Terrace Edinburgh EH10 5JX Scotland.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Plewlands Terrace Edinburgh EH10 5JX. Change occurred on September 3, 2017. Company's previous address: 47 Jordan Lane Edinburgh EH10 4QX United Kingdom.
filed on: 3rd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 47 Jordan Lane Edinburgh EH10 4QX. Change occurred on May 21, 2016. Company's previous address: 28 Rutland Square Edinburgh EH1 2BW.
filed on: 21st, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On October 24, 2015 director's details were changed
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2015 director's details were changed
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 100.00 GBP
capital
|
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the tax dept LTD.certificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on August 1, 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on June 27, 2012. Old Address: 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2009 to December 31, 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On August 11, 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 11, 2008 Secretary appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 5, 2008 Appointment terminated secretary
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 5, 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 5th, August 2008
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2008
| incorporation
|
Free Download
(18 pages)
|