(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th May 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 11th, January 2017
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 11th Jan 2017: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 9th, January 2017
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17F Newabbey Road Gartcosh Glasgow G69 8DN United Kingdom on Mon, 17th Oct 2016 to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB
filed on: 17th, October 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2015
| gazette
|
Free Download
|
(CH01) On Wed, 22nd Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54a Traqair Park Edinburgh EH12 7AL United Kingdom on Wed, 22nd Apr 2015 to 17F Newabbey Road Gartcosh Glasgow G69 8DN
filed on: 22nd, April 2015
| address
|
|
(CH01) On Sat, 19th Jul 2014 director's details were changed
filed on: 19th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Saughton Mains Street Edinburgh EH11 3HD United Kingdom on Sat, 19th Jul 2014 to 54a Traqair Park Edinburgh EH12 7AL
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(22 pages)
|