(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Dec 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Dec 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 20th Sep 2022. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 18th Aug 2022. New Address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Previous address: Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 8th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 25th Apr 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 6th Apr 2017: 1000.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2017
| resolution
|
Free Download
(17 pages)
|
(TM02) Thu, 17th Nov 2016 - the day secretary's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 8th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 8th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 7th Nov 2013. Old Address: Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 8th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 9th Jul 2012. Old Address: 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2013 to Tue, 30th Apr 2013
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(32 pages)
|