GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Jan 2022
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Jul 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Apr 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Apr 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 13th Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on Tue, 12th Jul 2016 to 55-57 West High Street Inverurie AB51 3QQ
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Jun 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 31st Mar 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG on Tue, 5th May 2015 to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB
filed on: 5th, May 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jul 2014
filed on: 5th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jul 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st Aug 2013: 10.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 10th Jul 2012: 10.00 GBP
filed on: 22nd, August 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(54 pages)
|