GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Oct 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Apr 2015 new director was appointed.
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: 46 South Clerk Street Edinburgh EH8 9PS
filed on: 20th, March 2014
|
address |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 27th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Dec 2013: 1 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Nov 2012. Old Address: 44 South Clerk Street Edinburgh Scotland EH8 9PS Scotland
filed on: 22nd, November 2012
|
address |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|