GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 18th October 2017
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on Wednesday 18th October 2017. Company's previous address: 34 Albyn Place Aberdeen AB10 1FW.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2017
| dissolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
55127.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, February 2013
| resolution
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
55127.00 GBP is the capital in company's statement on Wednesday 30th May 2012
filed on: 30th, May 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed patrice adult store LIMITEDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, May 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
182.00 GBP is the capital in company's statement on Tuesday 14th February 2012
filed on: 28th, March 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st May 2011 (was Wednesday 31st August 2011).
filed on: 3rd, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th September 2010 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 19th July 2010.
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, July 2010
| resolution
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th June 2010
filed on: 21st, June 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th June 2010
filed on: 10th, June 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mountwest accession LIMITEDcertificate issued on 10/06/10
filed on: 10th, June 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(29 pages)
|