GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 School Road Kintore Inverurie AB51 0UX. Change occurred on July 28, 2021. Company's previous address: Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom.
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On February 19, 2021 new director was appointed.
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 6, 2019
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 19, 2021) of a secretary
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On July 16, 2019 secretary's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 30, 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2016
|
incorporation |
Free Download
|