GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 25th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 9th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 4th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 22nd, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland to 106 Queens Crescent Livingston West Lothian EH54 8EG on Saturday 3rd September 2016
filed on: 3rd, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th June 2016
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 21st, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 11th October 2015.
filed on: 11th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Church Street Inverkeithing Fife KY11 1LQ Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 2nd February 2015 director's details were changed
filed on: 8th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd February 2015
|
capital |
|