GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 24th, May 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 3 Queen Street Edinburgh EH2 1JE. Change occurred on 2021-04-14. Company's previous address: 7 Howe Street Edinburgh EH3 6TE Scotland.
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-07
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 30th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 16th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-07
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 12th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 22nd, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Howe Street Edinburgh EH3 6TE. Change occurred on 2017-02-22. Company's previous address: 4 Rosebank Road Livingston West Lothian EH54 7EJ.
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 18th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-06-12 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Rosebank Road Livingston West Lothian EH54 7EJ. Change occurred on 2015-08-03. Company's previous address: 12a Beaverhall Road Edinburgh EH7 4JE.
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 10th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 8th, July 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-07: 4.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2013
|
incorporation |
|