GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2021
|
resolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 13, 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 13, 2021 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 31st, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Clochandighter Close Portlethen Aberdeen AB12 4US Scotland to 7 Bishopston Circle Portlethen Aberdeenshire AB12 4XY on March 19, 2020
filed on: 19th, March 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On December 30, 2018 director's details were changed
filed on: 30th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Martin Terrace Kinneff Aberdeenshire DD10 0TE Scotland to 5 Clochandighter Close Portlethen Aberdeen AB12 4US on December 30, 2018
filed on: 30th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 17, 2015: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|