AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th July 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th August 2015
|
capital |
|
AD01 |
Registered office address changed from 5 Parkhead Gardens Bucksburn Aberdeen Aberdeenshire AB21 9UQ to 16 Conglass Drive Inverurie Aberdeenshire AB51 4LB on Tuesday 25th August 2015
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 25th July 2014 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th August 2014
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 25th July 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th July 2012 with full list of members
filed on: 7th, August 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th July 2011 with full list of members
filed on: 13th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 25th July 2010 with full list of members
filed on: 17th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 25th July 2010 director's details were changed
filed on: 17th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th July 2009 with full list of members
filed on: 12th, November 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 17/08/2009 from 10 north silver street aberdeen aberdeenshire AB10 1RL
filed on: 17th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 1st, May 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 22nd January 2009
filed on: 22nd, January 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/01/08
filed on: 18th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/01/08
filed on: 18th, August 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Saturday 18th August 2007 New secretary appointed
filed on: 18th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New director appointed
filed on: 18th, August 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 25th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New director appointed
filed on: 18th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/07 from: 10 north silver street aberdeen AB10 1RL
filed on: 18th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/07 from: 10 north silver street aberdeen AB10 1RL
filed on: 18th, August 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 25th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Saturday 18th August 2007 New secretary appointed
filed on: 18th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 31st July 2007 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 31st July 2007 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 31st July 2007 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 31st July 2007 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, July 2007
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, July 2007
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2007
|
incorporation |
Free Download
(17 pages)
|