(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 3, 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 23, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 94 Buccleuch Street Edinburgh EH8 9NH. Change occurred on January 27, 2016. Company's previous address: Flat 13 11 Hawkhill Close Edinburgh EH7 6FG.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|