GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/13
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/13
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/13
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/13
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/19
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/02
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 25th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/13
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, April 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
CH03 |
On 2014/11/10 secretary's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/13 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/10/13 with full list of members
filed on: 13th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/10/13
|
capital |
|
AD01 |
Address change date: 2014/10/08. New Address: Unit 4 Elgin Works Dickson Street Dunfermline Fife KY12 7SL. Previous address: 25 Elphinstone Street Kincardine Fife FK10 4RH
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/13 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/10/22
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/10/13 with full list of members
filed on: 18th, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/18 from 25 Elphinstone Street Kincardine Alloa Falkirk FK10 4RH Scotland
filed on: 18th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/10/13 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/10/13 with full list of members
filed on: 13th, October 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 27th, January 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/10/13 with full list of members
filed on: 15th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 12th, June 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 5th, May 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 20th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2009/01/12 with shareholders record
filed on: 12th, January 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 12/01/2009 from 11/3 south oswald road edinburgh midlothian EH9 2HQ
filed on: 12th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/05 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/11/05 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
363s |
Annual return up to 2006/10/25 with shareholders record
filed on: 25th, October 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/10/25 with shareholders record
filed on: 25th, October 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 13th, February 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 13th, February 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 2005/12/14 with shareholders record
filed on: 14th, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2005/12/14 with shareholders record
filed on: 14th, December 2005
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/04 to 31/03/05
filed on: 20th, December 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/04 to 31/03/05
filed on: 20th, December 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 2004/12/17 with shareholders record
filed on: 17th, December 2004
|
annual return |
Free Download
(6 pages)
|
363(288) |
2004/12/17 Annual return (Director's particulars changed)
|
annual return |
|
363s |
Annual return up to 2004/12/17 with shareholders record
filed on: 17th, December 2004
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 14/05/04 from: 1F2 12 halmyre street edinburgh EH6 8PZ
filed on: 14th, May 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/04 from: 1F2 12 halmyre street edinburgh EH6 8PZ
filed on: 14th, May 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2003
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2003
|
incorporation |
Free Download
(8 pages)
|