SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor, 87 Commercial Street Dundee DD1 2AB on Mon, 30th Nov 2020 to 8 8 Westbank Road Longforgan Angus DD2 5FB
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, February 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland on Mon, 1st Jul 2019 to 1st Floor, 87 Commercial Street Dundee DD1 2AB
filed on: 1st, July 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 16th May 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 28th, November 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
|
incorporation |
Free Download
(28 pages)
|