(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, May 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, May 2024
| dissolution
|
Free Download
(1 page)
|
(TM01) Wed, 14th Feb 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 6th Apr 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 6th Apr 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 6th Apr 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 6th Apr 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 18th Jul 2020. New Address: 37 Corporal John Shaw Court Prestonpans EH32 9GJ. Previous address: Construction Financial Services Ltd, 25/2 Porteous Pend Edinburgh, Midlothian EH1 2HP
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 6th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 6th Apr 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 6th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 6th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 20th Jul 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 6th Apr 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 6th Apr 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 6th Apr 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 6th Apr 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2012 to Fri, 6th Apr 2012
filed on: 1st, April 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jun 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 12th Apr 2011 - the day secretary's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Apr 2011 - the day director's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 22nd Jun 2010 director's details were changed
filed on: 25th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 28th Jun 2010 with full list of members
filed on: 25th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to Wed, 12th Aug 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Jun 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Tue, 20th Jan 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wed, 28th May 2008 Secretary appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 16th Jan 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th Jan 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 24 great king street edinburgh EH3 6QN
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 24 great king street edinburgh EH3 6QN
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 8th, October 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 8th, October 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(17 pages)
|