(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th November 2022. New Address: West End Hotel Thurlow Road Nairn IV12 4EZ. Previous address: 38 High Street Lossiemouth IV31 6AA Scotland
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th March 2022. New Address: 38 High Street Lossiemouth IV31 6AA. Previous address: 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX Scotland
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th October 2021. New Address: 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX. Previous address: 103 Ivanhoe Road Aberdeen AB10 7ET
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 11th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2020. New Address: 103 Ivanhoe Road Aberdeen AB10 7ET. Previous address: Elm House Cradlehall Business Park Inverness IV2 5GH
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th January 2020. New Address: Elm House Cradlehall Business Park Inverness IV2 5GH. Previous address: 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT Scotland
filed on: 14th, January 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th May 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th May 2019. New Address: 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT. Previous address: C/O Shaun Hendry Accountancy 33a Union Street Nairn Highland IV12 4PR Scotland
filed on: 19th, May 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 26th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|