(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on Tue, 20th Sep 2022 to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th May 2017
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th May 2017
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Albert Street Aberdeen AB25 1XQ Scotland on Wed, 13th Feb 2019 to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(29 pages)
|