(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 20th, March 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Alpha Business Services Limited Inverebrie Ellon Aberdeenshire AB41 8PX. Change occurred on May 25, 2023. Company's previous address: 9 Hunters Rise Pitmedden Ellon AB41 7QD Scotland.
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 18, 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Hunters Rise Pitmedden Ellon AB41 7QD. Change occurred on January 18, 2021. Company's previous address: 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE. Change occurred on October 4, 2019. Company's previous address: 58 Fyfe Moir & Associates Ltd Queens Road Aberdeen AB15 4YE.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 10, 2013. Old Address: Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 10, 2013. Old Address: 58 Queens Road Aberdeen AB15 4YE Scotland
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 27, 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: April 27, 2012) of a secretary
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on April 1, 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 3, 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on April 4, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 4, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|