(TM02) Termination of appointment as a secretary on Monday 30th October 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Monday 6th January 2020) of a secretary
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 37-6 Lower London Road Edinburgh EH7 5TE
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AD01) New registered office address 105-107 Easter Road Edinburgh EH7 5PP. Change occurred on Wednesday 29th July 2015. Company's previous address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom.
filed on: 29th, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|