(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On May 14, 2014 - new secretary appointed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: 6 Cedar Court Ashgrove Road Aberdeen AB25 3BJ Scotland
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 12, 2014. Old Address: 6 Ashgrove Road Aberdeen AB25 3BJ Scotland
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 12, 2014. Old Address: 6 6 Cedar Court Ashgrove Road Aberdeen AB25 3BJ United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 1, 2014. Old Address: 6 6 Cedar Court, Ashgrove Road Ashgrove Road Aberdeen AB25 3BJ United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(8 pages)
|