(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/10
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, August 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/10
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/10
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/10
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/10
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/10
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/10
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/10
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/01/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/10
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2012/04/06
filed on: 21st, June 2012
| capital
|
Free Download
(6 pages)
|
(CH03) On 2011/01/29 secretary's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/29
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 26th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/29
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 24th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/29
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/29 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 26th, May 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/01/31
filed on: 20th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/01/29 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/03/07 with complete member list
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007/02/13 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/13 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/12 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/02/12 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/12 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/02/12 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2007
| incorporation
|
Free Download
(17 pages)
|