(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 17th Oct 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 31st Aug 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Oct 2017. New Address: 18 North Silver Street Aberdeen AB10 1JU. Previous address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: 28 Albyn Place Aberdeen AB10 1YL. Previous address: 34 Albyn Place Aberdeen AB10 1FW
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, January 2017
| resolution
|
Free Download
(13 pages)
|
(CH01) On Thu, 22nd Dec 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Dec 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Dec 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 22nd Dec 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 5th Dec 2016
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 5th Dec 2016
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 20th Oct 2016: 1.00 GBP
capital
|
|