GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 24, 2023
filed on: 27th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2024
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 24, 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed yellowcrest travel LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On June 6, 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 28, 2011. Old Address: 8 Addiston Crescent Balerno Edinburgh EH14 7DB
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(23 pages)
|