GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
3rd June 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd June 2019
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th May 2018
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th October 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2018. New Address: 66-68 Northgate Street Chester CH1 2HT. Previous address: 559a Kings Road London SW6 2EB
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2018
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2018
filed on: 29th, June 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2017. New Address: 559a Kings Road London SW6 2EB. Previous address: 10 C/O Exodus Ventures 10 Denmark Street London WC2H 8LS England
filed on: 18th, December 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 2nd, September 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd September 2016: 5843.00 GBP
|
capital |
|
AD01 |
Address change date: 7th June 2016. New Address: 10 C/O Exodus Ventures 10 Denmark Street London WC2H 8LS. Previous address: C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd October 2015: 5843.00 GBP
filed on: 5th, October 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 5005.00 GBP
filed on: 4th, December 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th October 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st October 2014: 2333.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, August 2014
|
resolution |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, June 2014
|
resolution |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 1st January 2014
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th November 2013: 2333.00 GBP
filed on: 30th, January 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed holburn aberdeen LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 10th, December 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fox Park Farm Newton Le Willows Bedale North Yorkshire DL8 1RZ United Kingdom on 10th December 2013
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th November 2013: 1000.00 GBP
filed on: 19th, November 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 1000.00 GBP
filed on: 19th, November 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2013
|
incorporation |
Free Download
|