GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd September 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd September 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Kingfisher Drive Inverurie Aberdeenshire AB51 6AF to 7 Kingfisher Crescent Inverurie Aberdeenshire AB51 6AG on Monday 20th November 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
TM02 |
Secretary appointment termination on Tuesday 3rd September 2013
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 5th April 2014.
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 2nd September 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd September 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th March 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 14th November 2012 from 31 Fairview Drive Danestone Aberdeen AB22 8ZL United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
AP04 |
On Monday 20th February 2012 - new secretary appointed
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th November 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 5th April 2012, originally was Sunday 30th September 2012.
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2011
| incorporation
|
Free Download
(23 pages)
|