(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, November 2022
| dissolution
|
Free Download
(1 page)
|
(TM02) 1st September 2022 - the day secretary's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st September 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th September 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th September 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2022 to 31st March 2022
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st January 2022. New Address: 12 Meadow Bank Oldmeldrum Inverurie AB51 0BF. Previous address: Pmc House Little Square Oldmeldrum Inverurie AB51 0AY Scotland
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st May 2021 to 30th June 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th July 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 13th July 2020 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th April 2019. New Address: Pmc House Little Square Oldmeldrum Inverurie AB51 0AY. Previous address: 8B Rutland Square Edinburgh EH1 2AS
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th April 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th April 2015 to 31st May 2015
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th April 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|