(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/27
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/03/27
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/03/27
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 18th, July 2020
| resolution
|
Free Download
|
(RT01) Administrative restoration application
filed on: 17th, July 2020
| restoration
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 115 Craigton Road Aberdeen AB15 7TZ Scotland on 2020/07/17 to 79 Anderson Drive Aberdeen AB15 4UA
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/27
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/27
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(1 page)
|
(CERTNM) Company name changed beattie propertiescertificate issued on 17/07/20
filed on: 17th, July 2020
| change of name
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/27
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/27
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/27
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 115 Craigton Road Aberdeen AB15 7TZ United Kingdom on 2016/05/09 to 115 Craigton Road Aberdeen AB15 7TZ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2015
| incorporation
|
Free Download
(36 pages)
|