(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-30
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-30
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-30
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-11-30
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-11-30
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-30
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-30
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-10
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-21
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2017-02-10 secretary's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-07
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-01
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-07
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-12: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-07
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-02: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-07
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-07
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-11-21) of a secretary
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-07
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-06-07 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 2011-02-08
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-06-30 to 2011-08-31
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(18 pages)
|