(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 17th August 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Tuesday 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Edinburgh Napier University the Moffat Centre 219 Colinton Road Edinburgh Midlothian EH14 1DJ to 10 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 17th August 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1375.00 GBP is the capital in company's statement on Saturday 12th December 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 17th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1375.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Monday 3rd February 2014 from 25 Rutland Square Edinburgh EH1 2BW
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Friday 17th August 2012
filed on: 10th, May 2013
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Friday 17th August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) 1300.00 GBP is the capital in company's statement on Saturday 8th October 2011
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 15th, February 2012
| document replacement
|
Free Download
(4 pages)
|
(SH01) 1037.50 GBP is the capital in company's statement on Monday 30th August 2010
filed on: 1st, February 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 17th August 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Monday 1st August 2011 secretary's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th May 2011.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 17th August 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 12th May 2010 from 178B Whitehouse Road Barnton Edinburgh EH4 6DB
filed on: 12th, May 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th April 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(MISC) 288B
filed on: 6th, October 2009
| miscellaneous
|
Free Download
(2 pages)
|
(288b) On Tuesday 29th September 2009 Appointment terminated director
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(24 pages)
|