GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2021. New Address: 3 Wester Kippielaw Terrace Dalkeith EH22 2GQ. Previous address: 34 Jane Street Edinburgh EH6 5HD
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th July 2015 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 5th, February 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On 17th July 2014 director's details were changed
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th July 2014 director's details were changed
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th July 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2014: 1000.00 GBP
|
capital |
|
AD01 |
Address change date: 17th July 2014. New Address: 34 Jane Street Edinburgh EH6 5HD. Previous address: 27 Lauriston Street Edinburgh EH3 9DQ Scotland
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2013
|
incorporation |
|
SH01 |
Statement of Capital on 25th July 2013: 1000.00 GBP
|
capital |
|