(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 4th Apr 2017. New Address: 15 Logie Mill Edinburgh EH7 4HG. Previous address: Bruntsfield House 6B Bruntsfield Terrace Edinburgh EH10 4EX
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 9th Jun 2015. New Address: Bruntsfield House 6B Bruntsfield Terrace Edinburgh EH10 4EX. Previous address: Bruntsfiled House 6B Bruntsfield Terrace Edinburgh EH10 4EX Scotland
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 31st Jul 2014. New Address: Bruntsfiled House 6B Bruntsfield Terrace Edinburgh EH10 4EX. Previous address: 40 Ashley Terrace Edinburgh Lothian EH11 1RY
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jun 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jun 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 5th Jul 2011. Old Address: Icelantic 40 Ashley Terrace Edinburgh Midlothian EH1 1RY Scotland
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sun, 3rd Jul 2011
filed on: 3rd, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 24th Jun 2011. Old Address: 16 St. Marys Street Edinburgh EH1 1SU United Kingdom
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Mar 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 30th Mar 2011 - the day secretary's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 30th Mar 2011 - the day director's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 8th Jun 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/2009 from 5 kinnoull avenue dunblane perthshire FK15 9JG united kingdom
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(12 pages)
|