(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, April 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2020/06/05
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/03.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/26
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/11/21
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/12/04
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/04/18
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 44 78 Queen Street Edinburgh EH2 4NF Scotland on 2019/04/18 to 114 Gorgie Road Edinburgh EH11 2NR
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/21
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 114 Gorgie Road Edinburgh EH11 2NR Scotland on 2018/11/16 to PO Box 44 78 Queen Street Edinburgh EH2 4NF
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/11/16
filed on: 16th, November 2018
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/21
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6-7 High Street South Queensferry EH30 9PP Scotland on 2017/11/20 to 114 Gorgie Road Edinburgh EH11 2NR
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2017/04/30 from 2016/11/30
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 114 Gorgie Road Edinburgh EH11 2NR on 2017/02/20 to 6-7 High Street South Queensferry EH30 9PP
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/20
filed on: 20th, February 2017
| resolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/21
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
(AD01) Change of registered address from 16a Inverleith Row Edinburgh Midlothian EH3 5LS on 2015/12/11 to 114 Gorgie Road Edinburgh EH11 2NR
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/21
filed on: 23rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2014/11/23
capital
|
|
(TM01) Director's appointment terminated on 2014/06/01
filed on: 27th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 2013/11/30
filed on: 27th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/21
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(38 pages)
|