GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2020 to June 30, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 8, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 4, 2017
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 4, 2017
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 8, 2014
filed on: 7th, January 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 14, 2012. Old Address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 19, 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, December 2011
| resolution
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 11, 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 9, 2009. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(29 pages)
|
TM02 |
Secretary appointment termination on December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|