(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, January 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th December 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th December 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th September 2016. New Address: C/O Philippa Oliver Flat 2 16 Dalkeith Road Edinburgh EH16 5BP. Previous address: 4F1 47 Forrest Road Edinburgh EH1 2QP
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd January 2016 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th October 2014. New Address: 4F1 47 Forrest Road Edinburgh EH1 2QP. Previous address: C/O Elske Waite 47 Forrest Road Edinburgh EH1 2QP Scotland
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) 13th September 2014 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd September 2014. New Address: C/O Elske Waite 47 Forrest Road Edinburgh EH1 2QP. Previous address: 26/1F1 Thirlestane Road Edinburgh EH9 1AW Scotland
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5/3 Brown Street Edinburgh EH8 9RP Scotland on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 6 6 Mcdonald Road Edinburgh EH7 4GT Scotland on 1st June 2014
filed on: 1st, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(8 pages)
|