GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 23, 2021
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 2, 2021 new director was appointed.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 2nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On January 7, 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 19, 2021
filed on: 19th, January 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Mill Corner Millgate Cupar Fife KY15 5EB. Change occurred on December 16, 2020. Company's previous address: 20 Goff Avenue Edinburgh EH7 6TS Scotland.
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 20 Goff Avenue Edinburgh EH7 6TS. Change occurred on July 9, 2018. Company's previous address: Grindelwald Millbank Park Cupar Fife KY15 5EP Scotland.
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On July 6, 2018 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2018 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(4 pages)
|
CH03 |
On October 7, 2016 secretary's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Grindelwald Millbank Park Cupar Fife KY15 5EP. Change occurred on May 5, 2016. Company's previous address: Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland.
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 2nd, September 2015
|
accounts |
Free Download
(1 page)
|
CH03 |
On May 1, 2015 secretary's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Exchange Place 2 5 Semple Street Edinburgh EH3 8BL. Change occurred on June 16, 2015. Company's previous address: 7 7 Morton Street Joppa Edinburgh Midlothian EH15 2EW United Kingdom.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on May 1, 2015: 120.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|