(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Packard Street South Queensferry EH30 9AD. Change occurred on October 28, 2019. Company's previous address: Gallowscrook House Gallowscrook House Linlithgow West Lothian EH49 7NB Scotland.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Gallowscrook House Gallowscrook House Linlithgow West Lothian EH49 7NB. Change occurred on February 20, 2019. Company's previous address: 41 Dundas Avenue South Queensferry West Lothian EH30 9QA.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 6, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 23, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(7 pages)
|