(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 5th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/04/09
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/04/09
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/02/05. New Address: 2 Hayfield Crescent Aberdeen AB24 4JW. Previous address: PO Box 24072 Sc474896: Companies House Default Address Edinburgh EH3 1FD
filed on: 5th, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/09
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st 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 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/09 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/04/09 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/16
capital
|
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(26 pages)
|