GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st October 2023 to 30th June 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
17th May 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th October 2019. New Address: 21 Thistle Street Edinburgh EH2 1DF. Previous address: 38 Thistle Street Edinburgh EH2 1EN Scotland
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
10th July 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th October 2016: 300.00 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2016. New Address: 38 Thistle Street Edinburgh EH2 1EN. Previous address: C/O Rm Bookkeeping Services 42 Knowesley Park Haddington East Lothian EH41 3TB
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th November 2015. New Address: C/O Rm Bookkeeping Services 42 Knowesley Park Haddington East Lothian EH41 3TB. Previous address: 6a Ashgrove Musselburgh EH21 7LT
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
14th August 2015 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(28 pages)
|