GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Nov 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Nov 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Nov 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Nov 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 6th Oct 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Oct 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2017 from Wed, 30th Nov 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 6th Apr 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old What School House Oldwhat New Deer Turriff AB53 6UE United Kingdom on Wed, 18th Nov 2015 to Danby House High Street New Deer Turriff Aberdeenshire AB53 6TR
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2014
|
incorporation |
Free Download
(22 pages)
|