GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th July 2023
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th July 2023
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th April 2022
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th April 2022
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 32 Ravenswood Avenue Edinburgh EH16 5SL. Change occurred on Thursday 7th April 2022. Company's previous address: 9 Harmony Crescent Bonnyrigg Midlothian EH19 3NZ.
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th April 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 7th, April 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th April 2022.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th April 2022
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 13th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 1st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 11th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 11th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Tuesday 31st March 2015
filed on: 30th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 14th December 2014
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 14th December 2014
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 14th December 2014
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Monday 30th June 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th July 2014.
filed on: 28th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th July 2014.
filed on: 28th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Harmony Crescent Bonnyrigg Midlothian EH19 3NZ. Change occurred on Monday 28th July 2014. Company's previous address: 43 Wakefield Avenue Edinburgh Midlothian EH7 6TN.
filed on: 28th, July 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th July 2014.
filed on: 28th, July 2014
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 23rd, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 12th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th February 2013
filed on: 10th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th February 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 26th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th February 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2010
|
incorporation |
Free Download
(22 pages)
|