CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 2nd August 2021
filed on: 5th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 25th, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Davidson & Workman 16 Royal Terrace Glasgow G3 7NY on Wednesday 25th March 2020
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th October 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th October 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 14th October 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.50 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 14th October 2014 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.50 GBP is the capital in company's statement on Thursday 6th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 14th October 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 14th October 2012 with full list of members
filed on: 5th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 19th January 2012
filed on: 2nd, February 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, February 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
2.50 GBP is the capital in company's statement on Thursday 19th January 2012
filed on: 2nd, February 2012
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 14th October 2011 with full list of members
filed on: 17th, November 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 24th October 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 24th October 2011
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th October 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 24th October 2011 from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom
filed on: 24th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 18th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 14th October 2010 with full list of members
filed on: 22nd, November 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 14th October 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2009
|
incorporation |
Free Download
(23 pages)
|