CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 30th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Oct 2021 to Wed, 30th Jun 2021
filed on: 27th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 17th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Jackie Elkington 4/23 Drybrough Crescent Edinburgh EH16 4FD Scotland on Fri, 7th Apr 2017 to 7 Arrow Crescent Musselburgh EH21 7EN
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 23 4 Drybrough Crescent Edinburgh EH16 4FD Scotland on Thu, 12th Jan 2017 to C/O Jackie Elkington 4/23 Drybrough Crescent Edinburgh EH16 4FD
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Regus Express, 30 Fleming House Kinnaird Park Edinburgh EH15 3rd Scotland on Thu, 22nd Dec 2016 to Flat 23 4 Drybrough Crescent Edinburgh EH16 4FD
filed on: 22nd, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2016
|
incorporation |
Free Download
(36 pages)
|