Total Documents | 56 |
---|
Total Pages | 203 |
---|
12 August 2022 | Final Gazette dissolved following liquidation |
---|---|
12 May 2022 | Final account prior to dissolution in MVL (final account attached) |
10 June 2021 | Resolutions
|
21 May 2021 | Micro company accounts made up to 31 January 2021 |
12 March 2021 | Previous accounting period shortened from 31 May 2021 to 31 January 2021 |
20 November 2020 | Micro company accounts made up to 31 May 2020 |
25 June 2020 | Confirmation statement made on 24 May 2020 with no updates |
24 July 2019 | Micro company accounts made up to 31 May 2019 |
14 June 2019 | Confirmation statement made on 24 May 2019 with no updates |
25 January 2019 | Micro company accounts made up to 31 May 2018 |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates |
22 February 2018 | Micro company accounts made up to 31 May 2017 |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 |
19 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 |
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 February 2015 | Director's details changed for Thomas Philip Blatch on 17 February 2015 |
17 February 2015 | Director's details changed for Thomas Philip Blatch on 17 February 2015 |
17 February 2015 | Registered office address changed from 22 Learmonth Court Edinburgh EH4 1PB to 8 Silverknowes Gardens Edinburgh EH4 5NB on 17 February 2015 |
17 February 2015 | Registered office address changed from 22 Learmonth Court Edinburgh EH4 1PB to 8 Silverknowes Gardens Edinburgh EH4 5NB on 17 February 2015 |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Registered office address changed from 39/2 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 5 March 2014 |
5 March 2014 | Director's details changed for Thomas Philip Blatch on 5 March 2014 |
5 March 2014 | Registered office address changed from 39/2 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 5 March 2014 |
5 March 2014 | Director's details changed for Thomas Philip Blatch on 5 March 2014 |
5 March 2014 | Registered office address changed from 39/2 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 5 March 2014 |
5 March 2014 | Director's details changed for Thomas Philip Blatch on 5 March 2014 |
9 July 2013 | Total exemption small company accounts made up to 31 May 2013 |
9 July 2013 | Total exemption small company accounts made up to 31 May 2013 |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders |
9 May 2011 | Registered office address changed from 39/1 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 9 May 2011 |
9 May 2011 | Registered office address changed from 39/1 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 9 May 2011 |
9 May 2011 | Registered office address changed from 39/1 Comely Bank Avenue Edinburgh EH4 1ES United Kingdom on 9 May 2011 |
6 May 2011 | Registered office address changed from 1 2 Sunbury Place Edinburgh EH4 3BY United Kingdom on 6 May 2011 |
6 May 2011 | Registered office address changed from 1 2 Sunbury Place Edinburgh EH4 3BY United Kingdom on 6 May 2011 |
6 May 2011 | Registered office address changed from 1 2 Sunbury Place Edinburgh EH4 3BY United Kingdom on 6 May 2011 |
24 May 2010 | Incorporation |
24 May 2010 | Incorporation |