GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 19th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 9th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Barntongate Drive Edinburgh Midlothian EH4 8BE on 9th May 2019 to 7 Fox Covert Avenue Edinburgh EH12 6UQ
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 9th, March 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th May 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2015
filed on: 6th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd February 2015
filed on: 6th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd February 2015
filed on: 6th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2015
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2015
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Prestongrange Road Prestonpans East Lothian EH32 9DD Scotland on 6th February 2015 to 14 Barntongate Drive Edinburgh Midlothian EH4 8BE
filed on: 6th, February 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2015
|
incorporation |
Free Download
(29 pages)
|