GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-07
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-08-07
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-06
filed on: 27th, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-06
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-07
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 26-30 Marine Place Buckie AB56 1UT. Change occurred on 2020-08-07. Company's previous address: 1a Cluny Square Buckie Moray AB56 1AH.
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 22nd, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-07
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 13th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-07
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-07
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-11-10
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-10
filed on: 2nd, December 2016
|
officers |
Free Download
|
AD01 |
New registered office address 1a Cluny Square Buckie Moray AB56 1AH. Change occurred on 2016-12-02. Company's previous address: 99 Raeburn Place Ellon Aberdeenshire AB41 9FS Scotland.
filed on: 2nd, December 2016
|
address |
Free Download
|
SH01 |
Statement of Capital on 2016-11-10: 100.00 GBP
filed on: 2nd, December 2016
|
capital |
Free Download
|
NEWINC |
Incorporation
filed on: 8th, August 2016
|
incorporation |
Free Download
(10 pages)
|