(CH01) On 2022/11/14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 125 Rosemount Place Aberdeen AB25 2YH Scotland on 2021/11/02 to 272 Bath Street Glasgow G2 4JR
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/11/02 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/26
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/26
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 the Spinneys Fife, Dalgety Bay KY11 9SL Scotland on 2020/07/23 to 125 Rosemount Place Aberdeen AB25 2YH
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/01
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/26
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2017
| incorporation
|
Free Download
(13 pages)
|