GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2020 to 31st May 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 15th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2017. New Address: 39 High Street New Aberdour Fraserburgh AB43 6LD. Previous address: 25 Mid Street Rosehearty Fraserburgh AB43 7JS
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 23rd March 2017 secretary's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st May 2015 to 30th November 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th May 2013: 100.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th May 2013: 100.00 GBP
filed on: 21st, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(24 pages)
|