(CS01) Confirmation statement with no updates 6th May 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Bank House Seaforth Street Fraserburgh AB43 9BB. Previous address: 15 Frithside Street Fraserburgh Aberdeenshire AB43 9AR Scotland
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th January 2022. New Address: 15 Charles Street Inverallochy Fraserburgh AB43 8XY. Previous address: 8 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ Scotland
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 15 Frithside Street Fraserburgh Aberdeenshire AB43 9AR. Previous address: Commerce House South Street Elgin Moray IV30 1JE Scotland
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th August 2020. New Address: 8 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ. Previous address: 15a Old Strichen Road Fraserburgh Aberdeenshire AB43 9AY United Kingdom
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Commerce House South Street Elgin Moray IV30 1JE at an unknown date
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2019
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 7th May 2019: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st May 2020 to 31st March 2020
filed on: 7th, May 2019
| accounts
|
Free Download
(1 page)
|