SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 13th November 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
12th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th February 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 18th November 2019. New Address: 5-7 the Cross Forfar DD8 1BX. Previous address: First Floor 8 Grant Road Arbroath DD11 1JN Scotland
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
11th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2017
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th November 2018
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2018
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
30th October 2018 - the day director's appointment was terminated
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th June 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th June 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
1st April 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 19th September 2017. New Address: First Floor 8 Grant Road Arbroath DD11 1JN. Previous address: 8 1st Floor 8 Grant Road Arbroath Angus DD11 1JN Scotland
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2017. New Address: 8 1st Floor 8 Grant Road Arbroath Angus DD11 1JN. Previous address: 1-3 st. James Road Forfar Angus DD8 2AQ
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
29th August 2016 - the day director's appointment was terminated
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5148720001 in full
filed on: 29th, April 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5148720001, created on 5th February 2016
filed on: 11th, February 2016
|
mortgage |
Free Download
(16 pages)
|