DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th September 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland on 25th October 2018 to 4th Floor 115 George Street Edinburgh EH2 4JN
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16th June 2016 to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2013
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 05/04/2009
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(19 pages)
|