(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3a Willowbrae Gardens Edinburgh EH8 7EW Scotland on Tue, 13th Jul 2021 to Kirkgunzeon Church Kirkgunzeon Dumfries DG2 8LA
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Granton Road Edinburgh EH5 3QS Scotland on Thu, 4th Feb 2021 to 3a Willowbrae Gardens Edinburgh EH8 7EW
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thu, 11th Jul 2019 secretary's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jul 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Jul 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Craigcrook Road Edinburgh EH4 3PH on Wed, 8th Feb 2017 to 46 Granton Road Edinburgh EH5 3QS
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
|