(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 20th Jul 2022. New Address: Premnay House Premnay Insch AB52 6QF. Previous address: Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 10th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Sep 2013 to Fri, 31st May 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th May 2014: 1.00 GBP
capital
|
|
(TM02) Tue, 30th Apr 2013 - the day secretary's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 11th Feb 2013 - the day director's appointment was terminated
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed argos engineering LIMITEDcertificate issued on 28/01/13
filed on: 28th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 28th Jan 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 25th Jan 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gslp company LIMITEDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 25th Jan 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(22 pages)
|