(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Albert Place Aberdeen AB25 1RG Scotland on Mon, 28th Feb 2022 to 9 Stonehaven Funeral Directors 9 Bridgefield Stonehaven AB39 2JE
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB United Kingdom on Sun, 12th Mar 2017 to 8 Albert Place Aberdeen AB25 1RG
filed on: 12th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 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 Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(54 pages)
|