GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1F3 2 Harrison Gardens Edinburgh EH11 1SQ. Change occurred on Tuesday 20th February 2018. Company's previous address: 28 Bryson Road Edinburgh EH11 1DX Scotland.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Bryson Road Edinburgh EH11 1DX. Change occurred on Wednesday 12th August 2015. Company's previous address: 19/1 Montpelier Park Edinburgh EH10 4LX.
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th July 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th August 2014
|
capital |
|
NEWINC |
Company registration
filed on: 4th, July 2013
|
incorporation |
Free Download
(7 pages)
|