Gazette. Gazette dissolved voluntary. |
2022-12-27 |
View Report |
Gazette. Gazette notice voluntary. |
2022-09-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-01 |
View Report |
Accounts. Accounts type dormant. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-05 |
View Report |
Persons with significant control. Notification date: 2017-09-19. Psc name: Ascenza Crolla. |
2019-01-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-06-29 |
View Report |
Address. Old address: 30 Edina Place Edinburgh EH7 5RR. Change date: 2018-06-14. New address: 1F1, 85 Hanover Street Edinburgh EH2 1EE. |
2018-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Officers. Officer name: Elio Crolla. Termination date: 2015-08-19. |
2018-05-25 |
View Report |
Persons with significant control. Withdrawal date: 2018-05-25. |
2018-05-25 |
View Report |
Mortgage. Charge number: 1. |
2018-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-10-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-28 |
View Report |
Officers. Officer name: Mrs Ascenze Crolla. Appointment date: 2015-06-18. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-16 |
View Report |
Address. Change sail address company. |
2010-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-29 |
View Report |
Annual return. Legacy. |
2009-08-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-30 |
View Report |
Annual return. Legacy. |
2008-08-08 |
View Report |
Accounts. Legacy. |
2008-04-03 |
View Report |
Annual return. Legacy. |
2007-08-01 |
View Report |
Address. Description: Registered office changed on 01/08/07 from: 30-31 queen street edinburgh midlothian EH2 1JX. |
2007-08-01 |
View Report |
Officers. Description: New secretary appointed. |
2007-01-16 |
View Report |