(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 20th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/12/31
filed on: 20th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/12/23
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/12/23
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/05 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/05
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/09/21. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/04/28
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/06
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/23
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/12/23
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/12/23
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/02/06. New Address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Previous address: 4 Albert Street Aberdeen AB25 1XQ
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/23
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/12/23
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/05/27 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/12/23 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/12/23 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013/01/10 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/17 from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/23 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2011
| incorporation
|
Free Download
(21 pages)
|