(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS. Previous address: 10 Burnieboozle Crescent Aberdeen AB15 8NP Scotland
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 31st March 2016. New Address: 14 Friarsfield Gardens Cults Aberdeen AB15 9QU. Previous address: 10 Burnieboozle Crescent Aberdeen AB15 8NP
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 24th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th March 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(CH03) On 1st February 2011 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th June 2011 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 40 Airyhall Drive Aberdeen AB15 7QB Scotland at an unknown date
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 12th, January 2012
| resolution
|
|
(AR01) Annual return drawn up to 28th March 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 11th, January 2012
| restoration
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Airyhall Drive Aberdeen AB15 7QB on 11th January 2012
filed on: 11th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 28th October 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 18th June 2009 with shareholders record
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 20th October 2008 with shareholders record
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|