GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 70 Jewel Gardens Eskbank Dalkeith EH22 3FQ. Change occurred on January 13, 2017. Company's previous address: 9 Jean Armour Drive Dalkeith Midlothian EH22 2LL.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 18th, March 2016
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 18th, March 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2014: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 9 Jean Armour Drive Dalkeith Midlothian EH22 2LL. Change occurred on September 8, 2014. Company's previous address: 13 Grove Farm Gardens Bonnyrigg Midlothian EH19 3GS.
filed on: 8th, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 10, 2012 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 14, 2013. Old Address: 43 Newton Church Road Danderhall Dalkeith Midlothian EH22 1LY Scotland
filed on: 14th, March 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 14th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 10th, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 19th, November 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2009
|
incorporation |
Free Download
(8 pages)
|