(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 16th Jul 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 16th Jul 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Aug 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Aug 2018 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Aug 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Aug 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, August 2018
| resolution
|
Free Download
(34 pages)
|
(SH01) Capital declared on Thu, 9th Aug 2018: 5.40 GBP
filed on: 17th, August 2018
| capital
|
Free Download
(8 pages)
|
(TM01) Thu, 5th Jul 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Jan 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 9th Mar 2017. New Address: 52 Bruce Street Dunfermline KY12 7AG. Previous address: 113 st. Johns Road Edinburgh EH12 7SB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 3.00 GBP
capital
|
|
(AD01) Address change date: Tue, 17th Feb 2015. New Address: 113 St. Johns Road Edinburgh EH12 7SB. Previous address: Hudson House 8 Albany St Edinburgh EH1 3QB Scotland
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st May 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Dec 2014 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 17th Nov 2014. New Address: Hudson House 8 Albany St Edinburgh EH1 3QB. Previous address: 113 St. Johns Road Edinburgh EH12 7SB United Kingdom
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(28 pages)
|