(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 23rd June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 st. Baldreds Crescent North Berwick East Lothian EH39 4PZ on 24th April 2018 to St Abbs Suite Unit 2, the Lighthouse Heugh Industrial Estate North Berwick EH39 5PX
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th June 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 26th February 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st March 2015 director's details were changed
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Rhodes Park North Berwick East Lothian EH39 5NA Scotland on 29th August 2015 to 5 st. Baldreds Crescent North Berwick East Lothian EH39 4PZ
filed on: 29th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14-15 Main Street Longniddry East Lothian EH32 0NF on 12th November 2014 to 1 Rhodes Park North Berwick East Lothian EH39 5NA
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 5th July 2013
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(8 pages)
|