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)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2021/04/30
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/16
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/16
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 7th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/07/16
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/08/09 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/07/15
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/16
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/07/11 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/07/15
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/24. New Address: 31 Shielhill Avenue Bridge of Don Aberdeen Aberdeenshire AB23 8JE. Previous address: 31 Shielhill Avenue Bridge of Don Aberdeen Aberdeendhire AB23 8JE
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/16 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/06/10 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/10. New Address: 31 Shielhill Avenue Bridge of Don Aberdeen Aberdeendhire AB23 8JE. Previous address: 31 Shielhill Avenue Bridge of Don Aberdeen Aberdeendhire AB23 8FL Scotland
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/06/10 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/22 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/22. New Address: 31 Shielhill Avenue Bridge of Don Aberdeen Aberdeendhire AB23 8FL. Previous address: 57 Newburgh Road Bridge of Don Aberdeen AB22 8SQ
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/05/22 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/11 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
NEWINC |
Company registration
filed on: 16th, July 2013
| incorporation
|
Free Download
(22 pages)
|