GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4417690001 in full
filed on: 4th, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
11th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 8th June 2018. New Address: 5 Carden Place Aberdeen AB10 1UT. Previous address: 37 Albert Street Aberdeen AB25 1XU
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 29th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 30th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2015 to 31st August 2015
filed on: 30th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th October 2014: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge SC4417690002, created on 30th June 2014
filed on: 9th, July 2014
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 4417690001
filed on: 13th, June 2014
|
mortgage |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 10th, April 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
3rd April 2014 - the day secretary's appointment was terminated
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 1.00 GBP
|
capital |
|
TM01 |
2nd March 2013 - the day director's appointment was terminated
filed on: 2nd, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2013
filed on: 2nd, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|