GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 15, 2019
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 Hazelhead Crescent Aberdeen AB15 8EX Scotland to 45 Caiesdykes Road Aberdeen AB12 5ER on April 17, 2020
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 18, 2019
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 15, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 29th, August 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 16, 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 12, 2018 director's details were changed
filed on: 12th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2018
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on April 18, 2018: 99.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|