(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 3rd August 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor 115 George Street Edinburgh EH2 4JN on 3rd August 2020 to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CH03) On 3rd August 2020 secretary's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd August 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd August 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 1st February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th September 2017: 20.00 GBP
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2014 secretary's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2014 director's details were changed
filed on: 18th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2014 director's details were changed
filed on: 18th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2014
filed on: 8th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th February 2014: 15.00 GBP
capital
|
|
(AP01) New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 the Loan Torphichen Bathgate West Lothian EH48 4NF United Kingdom on 23rd August 2013
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 2nd, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(22 pages)
|