GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, December 2017
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/28
filed on: 19th, October 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 2017/02/28 to 2017/08/28
filed on: 16th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/24. New Address: 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH. Previous address: 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/04 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/02/08 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/06/02. New Address: 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH. Previous address: 2 Windsor Place Portobello Edinburgh Midlothian EH15 2AA
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/04 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 4th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/02/04 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/04
|
capital |
|
TM01 |
2013/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed little vip's nursery (fife) LTD.certificate issued on 04/04/13
filed on: 4th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/04/03
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On 2013/02/04 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/02/04 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2013
|
incorporation |
Free Download
(22 pages)
|