(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 7th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 7th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 17th October 2014 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd September 2018 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Laurel View Bridge of Don Aberdeen AB22 8XZ to Victoria House 13 Victoria Street Aberdeen AB10 1XB on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Saturday 6th April 2013
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Saturday 6th April 2013
filed on: 29th, August 2013
| capital
|
Free Download
(6 pages)
|
(CH01) On Tuesday 20th November 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 20th November 2012 from , 12 Mearns Walk, Stonehaven, Kincardineshire, AB39 2DG, United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2011
| incorporation
|
Free Download
(23 pages)
|