GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023/04/06
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/06
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 29th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 2nd, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 14th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/25
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 19th, July 2020
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/31
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/25
filed on: 8th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 8th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/25
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/25
filed on: 25th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/04
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 18th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 104 Mayfield Road Edinburgh EH9 3AG on 2016/07/17 to 4 Park Grove Edinburgh EH16 6JE
filed on: 17th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/04
filed on: 30th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 5th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/04
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/18
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/04
filed on: 9th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/09
|
capital |
|
AD01 |
Change of registered office on 2013/05/18 from 4 Caplaw Way Penicuik Midlothian EH26 9JE United Kingdom
filed on: 18th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/04
filed on: 17th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/04
filed on: 17th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/04
filed on: 27th, January 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2010/05/14
filed on: 27th, January 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/14.
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2009
|
incorporation |
Free Download
(23 pages)
|