(AA) Dormant company accounts made up to March 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control April 1, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 13, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 9, 2014. Old Address: 10 York Place Edinburgh Midlothian EH1 3EP
filed on: 9th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 14, 2013: 1.00 GBP
capital
|
|
(CH01) On August 8, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(21 pages)
|