GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 27th July 2020
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 27th July 2020 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE. Change occurred on Monday 27th July 2020. Company's previous address: Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th September 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge SC4325120001 satisfaction in full.
filed on: 4th, September 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thursday 13th September 2012 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th September 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th September 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st October 2014
|
capital |
|
MR01 |
Registration of charge SC4325120001, created on Tuesday 16th September 2014
filed on: 19th, September 2014
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th September 2013
filed on: 18th, September 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2013 to Wednesday 31st October 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, September 2012
|
resolution |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2012
|
incorporation |
Free Download
(8 pages)
|