(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
| accounts
|
Free Download
(31 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, December 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st January 2022 to 31st March 2022
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM01) 30th July 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th July 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th July 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 30th July 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th July 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 30th July 2021 - the day secretary's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th July 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 25th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 10th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 14th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On 11th September 2015 secretary's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2015: 1000.00 GBP
capital
|
|
(CH01) On 11th September 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th August 2015. New Address: Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ. Previous address: 27 Greig Crescent Arbroath Angus DD11 5DZ
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, August 2012
| resolution
|
Free Download
(32 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2010 to 31st January 2011
filed on: 24th, May 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|