GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-08
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-08
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-08
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Rutland Street Edinburgh EH1 2AE. Change occurred on 2017-05-16. Company's previous address: C/O C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Rutland Street Edinburgh EH1 2AE. Change occurred on 2017-05-16. Company's previous address: 13 Rutland Street Edinburgh EH1 2AE Scotland.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-08 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-19 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-08
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-18: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-08
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from George & Co (Scotland) Ltd 22 Great King Street Edinburgh EH3 6QH United Kingdom on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-05-29 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-08
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-01-14
filed on: 14th, January 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed tinker tailor designs LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-06 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-08
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(22 pages)
|