(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 2 Melville Street Falkirk FK1 1HZ on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128/5 Gylemuir Road Edinburgh EH12 7US United Kingdom to Neo House Riverside Drive Aberdeen AB11 7LH on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 21, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 21, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 31, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(31 pages)
|