GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-18
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 5th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-30 to 2020-08-31
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-18
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-03-13
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-13
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-04-23
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-18
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-18
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-31
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-10-07 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-07
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-07 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-07
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ. Change occurred on 2017-03-24. Company's previous address: First Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-09 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor 31 Palmerston Place Edinburgh EH12 5AP. Change occurred on 2015-06-09. Company's previous address: 199/3 Lindsay Road Edinburgh EH6 6nd Scotland.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|