(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/23
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/23
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/10/23
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/04/01 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 14th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/30
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/06. New Address: Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP. Previous address: Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|