GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 14/9 Albion Gardens Edinburgh EH7 5NS. Change occurred on Wednesday 30th September 2020. Company's previous address: 5 Craigflower House Craigflower Court Torryburn Dunfermline KY12 8AY Scotland.
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 19th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Craigflower House Craigflower Court Torryburn Dunfermline KY12 8AY. Change occurred on Sunday 19th July 2020. Company's previous address: 14/9 Albion Gardens Edinburgh EH7 5NS Scotland.
filed on: 19th, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 18th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 14/9 Albion Gardens Edinburgh EH7 5NS. Change occurred on Monday 12th November 2018. Company's previous address: 30 Lauriston Farm Road Edinburgh EH4 5EY.
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th November 2018.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 10th November 2018.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 7th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd August 2014
filed on: 3rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd August 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 25th, September 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd August 2012
filed on: 9th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, September 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 2nd August 2011 director's details were changed
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 2nd August 2011 secretary's details were changed
filed on: 26th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd August 2011 director's details were changed
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd August 2011
filed on: 26th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to Monday 2nd August 2010
filed on: 31st, August 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 19th, October 2009
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2009
filed on: 19th, October 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 6th, April 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Thursday 18th December 2008 - Annual return with full member list
filed on: 18th, December 2008
|
annual return |
Free Download
(8 pages)
|
288a |
On Monday 20th August 2007 New secretary appointed;new director appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 20th August 2007 New secretary appointed;new director appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 7th August 2007 Secretary resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 7th August 2007 Director resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 7th August 2007 Director resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 7th August 2007 Secretary resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
|
incorporation |
Free Download
(16 pages)
|