GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2024
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 17th Jan 2023 - the day director's appointment was terminated
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Oct 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Oct 2021
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2021
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2021
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2021
|
resolution |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Jan 2021
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 23rd Jul 2021
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Nov 2020. New Address: The Office 253 Great Western Road Aberdeen AB10 6PP. Previous address: The Office 253 Great Western Road Aberdeen AB10 6PJ Scotland
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 24th Apr 2018
filed on: 30th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 11th Sep 2020
filed on: 11th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 2nd, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 10th Dec 2019. New Address: The Office 253 Great Western Road Aberdeen AB10 6PJ. Previous address: 1 Balmoral Business Park Wellington Circle Aberdeen AB12 3JG Scotland
filed on: 10th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st May 2019. New Address: 1 Balmoral Business Park Wellington Circle Aberdeen AB12 3JG. Previous address: Rgu Digital Incubator Garthdee Road Aberdeen AB10 7AS United Kingdom
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th May 2019 new director was appointed.
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 28th, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Jun 2018
filed on: 28th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed northern light creative LTDcertificate issued on 28/06/18
filed on: 28th, June 2018
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2018: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|