(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-26
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-28
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-12-29
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-12-30
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-04-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2015-12-26
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-04 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-11
filed on: 24th, December 2015
| officers
|
Free Download
|
(AA01) Current accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 24th, December 2015
| accounts
|
Free Download
|
(TM01) Director appointment termination date: 2015-12-21
filed on: 24th, December 2015
| officers
|
Free Download
|
(AA) Full accounts data made up to 2014-12-31
filed on: 7th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2015-04-04 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA01) Previous accounting period extended from 2014-06-30 to 2014-12-31
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-03-31 to 2013-06-30
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 21st, November 2014
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/11/14
filed on: 21st, November 2014
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2014-11-21: 1.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-11-21: 1.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-20: 2064001.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 21st, November 2014
| resolution
|
|
(AP04) On 2014-10-02 - new secretary appointed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE on 2014-07-09
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-04 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-22: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP03) On 2013-07-23 - new secretary appointed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 2013-07-23
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(46 pages)
|