GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 17th, November 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-09-30
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-07-29
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-07-28 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-25
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-04
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-04
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-03
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-28 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-09
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-09
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-03-31
filed on: 16th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-09
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Copper Quarry Mintlaw Peterhead AB42 4JQ United Kingdom to Beechbrae House Mintlaw Peterhead AB42 5DL on 2019-01-31
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-30
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-09
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2018
| incorporation
|
Free Download
(24 pages)
|