(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Insch Business Park Insch Aberdeenshire AB52 6TA United Kingdom to Unit 5 Muiryheadless Road Insch Business Park Insch AB52 6TA on Tuesday 16th May 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd July 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd July 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to Unit 9 Insch Business Park Insch Aberdeenshire AB52 6TA on Wednesday 15th September 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on Friday 5th June 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd July 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on Saturday 4th August 2018
filed on: 4th, August 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 21st, April 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2017
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 20th, April 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 1 Muirhead House Insch Business Pk, Muiryheadless Rd Insch AB52 6TA to Unit 5 Insch Business Park, Muiryheadless Road Insch AB52 6TA on Monday 24th October 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4826710002, created on Wednesday 7th January 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4826710001, created on Monday 22nd December 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|