(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th October 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS Scotland to 5 Green Lane Cardrona Scottish Borders EH45 9LJ on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 25th, July 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2020
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Lothian Street Dalkeith EH22 1DS on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5025360007, created on Friday 11th March 2016
filed on: 12th, March 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5025360006, created on Tuesday 15th December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC5025360005, created on Wednesday 19th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5025360003, created on Thursday 30th July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5025360004, created on Thursday 30th July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5025360002, created on Friday 3rd July 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5025360001, created on Monday 1st June 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 8th April 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|