GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 9th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 8, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Summit House 4-5 Mitchell Street Edinburgh Midlothian EH14 1XS. Change occurred on May 16, 2017. Company's previous address: Flat 18 4 Meggetland View Edinburgh EH14 1XS.
filed on: 16th, May 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 29, 2016: 2.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 23rd, April 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(23 pages)
|