GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-08
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-08
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-08
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-11-08
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-11-08
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-16 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-19: 102.00 GBP
capital
|
|
CH01 |
On 2015-08-19 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-16 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-16 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-11-16 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 2012-12-31
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-11-16
filed on: 19th, December 2011
| document replacement
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2011
| resolution
|
Free Download
(10 pages)
|
CH01 |
On 2010-11-16 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-16 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-12-09
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-11-16: 101.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2010-11-17
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2010-11-16
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-11-16
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-11-16
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|