GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 5th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Portland Street Edinburgh EH6 4BE. Change occurred on April 5, 2020. Company's previous address: 272 Carnethie Street Rosewell Midlothian EH24 9DT Scotland.
filed on: 5th, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 5th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 5th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 5th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 5th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 5th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 11th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 11th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on October 9, 2015: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 28, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 27th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to July 28, 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 6th, September 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 6th, September 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 31st, August 2011
|
annual return |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2011
filed on: 14th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 4, 2010 new director was appointed.
filed on: 4th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2010
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 2, 2010
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2010
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2010
|
incorporation |
Free Download
(22 pages)
|