GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Change occurred on February 6, 2019. Company's previous address: 4 Albert Street Aberdeen AB25 1XQ.
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 17, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, June 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
|
incorporation |
Free Download
(28 pages)
|