(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-07
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 27th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-02-25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to The Silver Fin Building 255 Union Street Aberdeen Grampian AB11 6DB on 2019-02-15
filed on: 15th, February 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|