GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 25th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th June 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th June 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th January 2019
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 15th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th June 2014
filed on: 26th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 4th April 2014 from 253 Stoneywood Road Bucksburn Aberdeen AB21 9JS Scotland
filed on: 4th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th June 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th June 2012
filed on: 18th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th June 2011
filed on: 19th, July 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 10th February 2011 from 492a Perth Road Dundee DD2 1LR
filed on: 10th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 2nd, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th June 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th June 2010
filed on: 2nd, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 9th, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Monday 29th June 2009 - Annual return with full member list
filed on: 29th, June 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 23rd, July 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 19th June 2008 Appointment terminated director
filed on: 19th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th June 2008 Director and secretary appointed
filed on: 19th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th June 2008 Director appointed
filed on: 19th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2008
|
incorporation |
Free Download
(18 pages)
|