GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Aug 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 24072 Sc518016: Companies House Default Address Edinburgh EH3 1FD on Tue, 29th Sep 2020 to 7 Cairn View Belhelvie Aberdeen AB23 8SB
filed on: 29th, September 2020
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 56E Commerce Street Aberdeen AB11 5FP on Thu, 2nd Feb 2017 to 29 Bishopston Circle Portlethen Aberdeen Aberdeenshire AB12 4XY
filed on: 2nd, February 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2015
|
incorporation |
Free Download
(7 pages)
|