(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE. Change occurred on 2021-10-07. Company's previous address: 56 Palmerston Place Edinburgh Midlothian EH12 5AY.
filed on: 7th, October 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-25
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-25
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-10 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-25
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 56 Palmerston Place Edinburgh Midlothian EH12 5AY. Change occurred on 2018-06-26. Company's previous address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland.
filed on: 26th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-25
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-11-30 to 2016-04-30
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-26: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|