TM01 |
2022/02/28 - the day director's appointment was terminated
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 23rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 7th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/28
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 1st, October 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
2020/09/04 - the day director's appointment was terminated
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/28.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/28.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/28. New Address: 33 Ferniehill Gardens Edinburgh EH17 7BT. Previous address: 33 Glenlee Avenue Edinburgh EH8 7HQ Scotland
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/28
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/11/28 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2019/08/15
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/09/30.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/01. New Address: 33 Glenlee Avenue Edinburgh EH8 7HQ. Previous address: 7/1 Iona Street Edinburgh EH6 8SG Scotland
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/08/31 to 2019/02/28
filed on: 10th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/05/09. New Address: 7/1 Iona Street Edinburgh EH6 8SG. Previous address: 5/1 Gilmour Street Edinburgh EH8 9HR United Kingdom
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/15
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/19.
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/03/01 - the day secretary's appointment was terminated
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2016/01/01 - the day director's appointment was terminated
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/15
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/08/31
filed on: 5th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 17th, October 2016
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/03/01
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/15
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2016/07/01 - the day director's appointment was terminated
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/06 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/06
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|