(CS01) Confirmation statement with no updates December 11, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 30, 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 23, 2013. Old Address: 8 Meadowside Road Kilbarchan Renfrewshire PA10 2NA
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 23, 2013. Old Address: 8 Meadside Road Kilbarchan Johnstone Renfrewshire PA10 2NA Scotland
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 6, 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On January 8, 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 5 rubislaw terrace aberdeen grampian AB10 1XE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 5 rubislaw terrace aberdeen grampian AB10 1XE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 8, 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aberdeen composite company (1429 ) LIMITEDcertificate issued on 08/05/07
filed on: 8th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aberdeen composite company (1429 ) LIMITEDcertificate issued on 08/05/07
filed on: 8th, May 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On December 29, 2006 Director resigned
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 29, 2006 Director resigned
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(17 pages)
|