GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-25
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-25
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-10
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-30: 200.00 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-06
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2016-03-31
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-30
filed on: 3rd, June 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-30: 100.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-05-30
filed on: 3rd, June 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-03-06
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-06
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-06-03
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland to 5-8 Bridge Street Peterhead AB42 1DH on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, June 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2016-03-06 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-07-21
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-21
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-21
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, July 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed sllp 126 LIMITEDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(9 pages)
|