(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 6, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 6, 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 125 Ellon Road Bridge of Don Aberdeen AB23 8EX. Change occurred on September 23, 2019. Company's previous address: 19 Martins Lane the Green Aberdeen AB11 6NR Scotland.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Martins Lane the Green Aberdeen AB11 6NR. Change occurred on June 25, 2015. Company's previous address: 62 Hilton Road Aberdeen Aberdeenshire AB24 4HS United Kingdom.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 62 Hilton Road Aberdeen Aberdeenshire AB24 4HS. Change occurred on April 28, 2015. Company's previous address: 9B Castle Street Aberdeen AB11 5BQ.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2015: 5.00 GBP
capital
|
|
(CH01) On January 15, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
|
(SH01) Capital declared on January 15, 2014: 5.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|