(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, June 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2023. New Address: 25 Sandyford Place Glasgow G3 7NG. Previous address: 519 Gorgie Road Edinburgh EH11 3AJ Scotland
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 28th March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th September 2021. New Address: 519 Gorgie Road Edinburgh EH11 3AJ. Previous address: 1a Washington Court Washington Lane Edinburgh EH11 2HA
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 31st March 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th November 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21st October 2013
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2012 to 31st March 2013
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th November 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4th April 2012
filed on: 4th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(8 pages)
|