GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 18th January 2019 secretary's details were changed
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th April 2016
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th May 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2013 with full list of members
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 22nd, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2011 with full list of members
filed on: 15th, August 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 10th August 2010
filed on: 10th, August 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2010: 99.00 GBP
filed on: 9th, August 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th August 2010
filed on: 9th, August 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
27th July 2010 - the day secretary's appointment was terminated
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
27th July 2010 - the day director's appointment was terminated
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27th July 2010
filed on: 27th, July 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2010
|
incorporation |
Free Download
(22 pages)
|