(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/22
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/22
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019/05/01
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/22
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/22
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/05/22
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/22 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2016/08/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/22 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
(AD01) Address change date: 2015/08/24. New Address: 1 Hermitage Drive Edinburgh EH10 6DE. Previous address: One Hermitage Drive Edinburgh EH10 6DE
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 2014/09/30 - the day director's appointment was terminated
filed on: 21st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/22 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/06/19
capital
|
|
(AR01) Annual return drawn up to 2013/05/22 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 24th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/22 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 2011/12/13 - the day secretary's appointment was terminated
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 2nd, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/05/22 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/01/27 from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/22 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/05/22 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/05/22
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 1st, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010/05/22 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2009/12/31, originally was 2010/05/31.
filed on: 11th, November 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/09/03 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/09/03 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/03/20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/03/20 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 2008/06/19 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 199 shares on 2007/05/30. Value of each share 1 £, total number of shares: 200.
filed on: 15th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 199 shares on 2007/05/30. Value of each share 1 £, total number of shares: 200.
filed on: 15th, June 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/06/13 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/13 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/06/13 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/13 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sf 3070 LIMITEDcertificate issued on 08/06/07
filed on: 8th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sf 3070 LIMITEDcertificate issued on 08/06/07
filed on: 8th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(17 pages)
|