GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 18th, October 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 29, 2020 director's details were changed
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 7th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 26th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Ravelston House Road Edinburgh EH4 3LP. Change occurred on May 20, 2018. Company's previous address: 3 Craigleith Hill Green Edinburgh EH4 2nd Scotland.
filed on: 20th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 26, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Craigleith Hill Green Edinburgh EH4 2nd. Change occurred on May 29, 2017. Company's previous address: 23 Cammo Gardens Barnton Edinburgh Lothians EH4 8EW Scotland.
filed on: 29th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2016
|
incorporation |
Free Download
(7 pages)
|