GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Albert Street Aberdeen AB25 1XQ Scotland on Wed, 13th Feb 2019 to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 28th Sep 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2017
|
incorporation |
Free Download
(28 pages)
|