SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2022
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-27
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 East Court Ravelston House Park Edinburgh EH4 3LZ Scotland to 15 Lt Sales Avenue Dalgety Bay Dunfermline KY11 9GB on 2021-06-01
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-05
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-05
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-14
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-05
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 29th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-04-05
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Roods Square Inverkeithing Fife KY11 1NR to 25 East Court Ravelston House Park Edinburgh EH4 3LZ on 2016-08-07
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 7th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-02-08 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Spittalfield Crescent Inverkeithing KY11 1DT to 23 Roods Square Inverkeithing Fife KY11 1NR on 2015-04-15
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2013-02-28 to 2013-08-31
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-03-06 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-07 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|