(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from April 30, 2018 to July 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Canal Place Aberdeen AB24 3HG United Kingdom to 3,5 Clifton Road Aberdeen AB24 4RZ on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 13, 2017
filed on: 13th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(22 pages)
|