GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Friday 31st July 2015 to Thursday 31st December 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2016.
filed on: 21st, April 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2016
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st January 2015 secretary's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 4th, April 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Crown Terrace Aberdeen AB11 6HD United Kingdom to Graphix House Wellington Circle Altens Aberdeen AB12 3JG on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2013
|
incorporation |
Free Download
(23 pages)
|