(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Nov 2019. New Address: 13 Scott Court Livingston EH54 5NQ. Previous address: 8 Marjory Court Bathgate West Lothian EH48 1EZ United Kingdom
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Nov 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Nov 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Jun 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Aug 2017. New Address: 8 Marjory Court Bathgate West Lothian EH48 1EZ. Previous address: 58 Braedale Avenue Hamilton Lanarkshire ML1 3DX Scotland
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 16th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 24th Jun 2016. New Address: 58 Braedale Avenue Hamilton Lanarkshire ML1 3DX. Previous address: 6/2 Orwell Terrace Edinburgh EH11 2DZ
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 27th Jan 2015. New Address: 6/2 Orwell Terrace Edinburgh EH11 2DZ. Previous address: St Margarets House Wolf Star Pictures 151 London Road Edinburgh EH7 6AE
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 28th Oct 2014. New Address: St Margarets House Wolf Star Pictures 151 London Road Edinburgh EH7 6AE. Previous address: Studio 2.31 Wolf Star Pictures 151 London Road, Art's Complex Edinburgh Midlothian EH7 6AE United Kingdom
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
|