GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 12, 2016
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 64 Allardice Street Stonehaven AB39 2AA on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 4, 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 4, 2015 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 4, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 4, 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2014: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to April 30, 2014
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed janes's interiors LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 5, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
|