(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 31st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Jun 2019
filed on: 7th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 31st May 2018. New Address: 5 Carden Place Aberdeen AB10 1UT. Previous address: 37 Albert Street Aberdeen AB25 1XU
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 99.00 GBP
capital
|
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th Jun 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(8 pages)
|