(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 111 st. Leonards Street Edinburgh EH8 9QY Scotland on 11th June 2021 to 40 40 Burdiehouse Road Greenwell Wynd Edinburgh Midlothian EH17 8XA
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th February 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 95-97 st. Leonards Street Edinburgh EH8 9QY Scotland on 18th April 2018 to 111 st. Leonards Street Edinburgh EH8 9QY
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4975130003, created on 20th October 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4975130002, created on 13th July 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4975130001, created on 25th May 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th February 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|