AD01 |
Registered office address changed from 15 Pitgaveny Street Lossiemouth IV31 6NT Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on September 28, 2022
filed on: 28th, September 2022
|
address |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 5, 2021
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR to 15 Pitgaveny Street Lossiemouth IV31 6NT on March 16, 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 21, 2017
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 10th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 10, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
|
incorporation |
Free Download
(23 pages)
|