GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th March 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th March 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 72 Carden Place Aberdeen Aberdeenshire AB10 1UL Scotland on 24th August 2018 to 42 Queens Road Aberdeen AB15 4YE
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd April 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th April 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd April 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Rorie Court Cults Aberdeen AB15 9LY Scotland on 25th October 2017 to 72 72 Carden Place Aberdeen Aberdeenshire AB10 1UL
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 97 South Anderson Drive Aberdeen Aberdeenshire AB10 7PL on 25th July 2016 to 28 Rorie Court Cults Aberdeen AB15 9LY
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(38 pages)
|