GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2021
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 9th June 2016 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 20th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 29th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 19th, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Amicable House 252 Union Street Aberdeen AB10 7XS. Change occurred on Sunday 19th June 2016. Company's previous address: 6 & 7 Queens Terrace Aberdeen AB10 1XL.
filed on: 19th, June 2016
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 9th June 2016) of a secretary
filed on: 19th, June 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Thursday 19th November 2015) of a secretary
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th July 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 & 7 Queens Terrace Aberdeen AB10 1XL. Change occurred on Friday 20th November 2015. Company's previous address: 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE. Change occurred on Tuesday 18th November 2014. Company's previous address: 8 Abercrombie Court Arnhall Business Park Prospect Road Westhill AB32 6FE.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AA |
Small company accounts for the period up to Tuesday 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 30th April 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 26th September 2012 from Union Plaza 1 Union Wynd Aberdeen AB10 1SL United Kingdom
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(44 pages)
|