DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 1st, November 2019
| resolution
|
Free Download
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, October 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Kingsgate Stonehaven Aberdeen AB39 2FL. Change occurred on September 15, 2016. Company's previous address: 82C High Street Stonehaven AB39 2JQ Scotland.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 11th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 82C High Street Stonehaven AB39 2JQ. Change occurred on October 8, 2015. Company's previous address: Glenisla Braehead Farm Stonehaven Aberdeen AB39 3XJ.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 5th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2009 from 1E arbuthnott street stonehaven aberdeen AB39 2JB
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2008
| incorporation
|
Free Download
(14 pages)
|