(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 31, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2014: 2.00 GBP
capital
|
|
(CH03) On July 1, 2014 secretary's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from March 31, 2012 to May 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 4, 2012. Old Address: 403 Gilmerton Road Edinburgh Midlothian EH17 7QR Scotland
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On March 9, 2011 - new secretary appointed
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(24 pages)
|