GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Feb 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 23rd Feb 2019 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8 9 Craighall Road Edinburgh EH6 4nd on Tue, 5th Mar 2019 to 16/47 Queen's Road Edinburgh EH4 2BY
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jun 2016
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Number 9, Flat B Craighall Road Edinburgh EH6 4ND Scotland on Wed, 6th Aug 2014 to Flat 8 9 Craighall Road Edinburgh EH6 4ND
filed on: 6th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Number 9, Flat B Craighall Road Edinburgh EH6 4ND Scotland on Wed, 6th Aug 2014 to Flat 8 9 Craighall Road Edinburgh EH6 4ND
filed on: 6th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2014
|
incorporation |
Free Download
(17 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 1.00 GBP
|
capital |
|