GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2017
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 3rd November 2017 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 26th September 2016. New Address: 169 Guardwell Crescent Edinburgh EH17 7HA. Previous address: Floor J Argyle House Lady Lawson Street Edinburgh EH3 9DR
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th November 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 15.00 GBP
|
capital |
|
TM01 |
22nd July 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
27th August 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
22nd July 2015 - the day secretary's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th November 2014. New Address: Floor J Argyle House Lady Lawson Street Edinburgh EH3 9DR. Previous address: Argyle House 3 (L9) Lady Lawson Street Edinburgh EH3 9DR Scotland
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th November 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 15.00 GBP
|
capital |
|
AD01 |
Address change date: 24th September 2014. New Address: Argyle House 3 (L9) Lady Lawson Street Edinburgh EH3 9DR. Previous address: 28 North Bridge Edinburgh EH1 1QG
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th November 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 15.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Wes Wing 28 North Bridge Edinburgh EH1 1QG Scotland on 6th November 2013
filed on: 6th, November 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 6th, November 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st November 2013 secretary's details were changed
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6/4 Silvermills Edinburgh EH3 5BF Scotland on 10th September 2013
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 10th, September 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed closenest LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 11th February 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 26th, November 2012
|
incorporation |
Free Download
(26 pages)
|