GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 17th October 2022. New Address: 129 the Murrays Edinburgh EH17 8UN. Previous address: 5 4/1, 5 Templeton Court Glasgow G40 1EF Scotland
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th April 2018. New Address: 5 4/1, 5 Templeton Court Glasgow G40 1EF. Previous address: 39/1 Kings Road Edinburgh EH15 1UE Scotland
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 19th October 2017 director's details were changed
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th October 2017. New Address: 39/1 Kings Road Edinburgh EH15 1UE. Previous address: 3/1 168 Newlands Road Glasgow G44 4ES Scotland
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th July 2017. New Address: 3/1 168 Newlands Road Glasgow G44 4ES. Previous address: 168 Newlands Road Glasgow G44 4ES Scotland
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd April 2017. New Address: 168 Newlands Road Glasgow G44 4ES. Previous address: 3/3 Academy Street Edinburgh EH6 7EE Scotland
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 11th July 2016. New Address: 3/3 Academy Street Edinburgh EH6 7EE. Previous address: 29 York Place Edinburgh EH1 3HP United Kingdom
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2015
|
incorporation |
Free Download
(22 pages)
|