CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 5th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4126250004, created on 30th August 2021
filed on: 9th, September 2021
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge SC4126250001 in full
filed on: 14th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4126250002 in full
filed on: 14th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4126250003, created on 1st July 2021
filed on: 14th, July 2021
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd October 2017
filed on: 3rd, October 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4126250002, created on 25th August 2016
filed on: 8th, September 2016
|
mortgage |
Free Download
(14 pages)
|
AA |
Small company accounts made up to 31st August 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4126250001, created on 23rd April 2015
filed on: 1st, May 2015
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th January 2015: 3.00 GBP
|
capital |
|
AD01 |
Change of registered address from Estate Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE on 13th January 2015 to 9 Great Stuart Street Edinburgh EH3 7TP
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2014
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 26th, March 2014
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 5th December 2013
filed on: 3rd, February 2014
|
document replacement |
Free Download
(16 pages)
|
CH01 |
On 25th April 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 6th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2014: 3.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Pinsent Mason Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 25th April 2013
filed on: 25th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 31st, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Pinsent Mason Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 30th December 2012
filed on: 30th, December 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2012 to 31st August 2012
filed on: 5th, December 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2011
|
incorporation |
Free Download
(7 pages)
|