(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 31st January 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 30th November 2018 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 42 Queens Road Aberdeen AB15 4YE. Change occurred on Friday 6th July 2018. Company's previous address: 49 Carden Place Aberdeen Aberdeenshire AB10 1UN.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 49 Carden Place Aberdeen Aberdeenshire AB10 1UN. Change occurred on Wednesday 26th April 2017. Company's previous address: Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland.
filed on: 26th, April 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge SC4207470003 satisfaction in full.
filed on: 30th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4207470004 satisfaction in full.
filed on: 30th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Provender House 37 Waterloo Quay Aberdeen AB11 5BS. Change occurred on Thursday 8th September 2016. Company's previous address: C/O Anna - Marie Eardley Horizons House Waterloo Quay Aberdeen AB11 5DE.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 4207470004
filed on: 11th, September 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4207470003
filed on: 26th, July 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th July 2012.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 30th November 2012, originally was Sunday 31st March 2013.
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2012
| incorporation
|
|