(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/23
filed on: 12th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/22
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/09/30
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/11/22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018/02/28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/02/28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/22
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/22 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/07/29 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/29. New Address: 25 Hawthornden Gardens Bonnyrigg EH19 2BW. Previous address: 58 Burnbrae Road Bonnyrigg Midlothian EH19 3FS
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/22 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/09
capital
|
|
(AD01) Address change date: 2014/09/11. New Address: 58 Burnbrae Road Bonnyrigg Midlothian EH19 3FS. Previous address: 1 Dundas Crescent Kirkwall Orkney KW15 1JQ
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/09/10 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/22 with full list of members
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/08
capital
|
|
(AD01) Change of registered office on 2013/09/17 from 1 Graeme Park Holm Orkney KW17 2RG Scotland
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/09/17 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/11 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/12/11 from 1 Graham Park Holm Orkney KW17 2RG United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(21 pages)
|