GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 25, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 3, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 9, 2018
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 9, 2018
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Whincroft Braehead Orton Fochabers Morayshire IV32 7QH. Change occurred on August 8, 2017. Company's previous address: C/O Taxassist Accountants 25 High Street High Street Elgin Morayshire IV30 1EE.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2015: 2.00 GBP
capital
|
|
CH01 |
On August 8, 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 25, 2013. Old Address: C/O Taxassist Accountants 25a High Street Elgin Morayshire IV30 1EE Scotland
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On August 17, 2013 director's details were changed
filed on: 18th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 18, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 19, 2011. Old Address: Whincroft Braehead Orton Fochabers Morayshire IV32 7QH
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 12th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(15 pages)
|