(AA) Micro company accounts made up to 2023-09-30
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-08
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-08-13 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-08
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-19
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-19
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-09-30
filed on: 4th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-03-13 to 2019-09-30
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-02
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-24
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-02
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-13
filed on: 16th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from 2019-01-31 to 2019-03-13
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-05-21
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(17 pages)
|
(CH01) On 2019-03-13 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Penang House Greenside Largo Leven KY8 5PB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2019-03-14
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-13
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-13
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-03-13
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-08
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC3884060001 in full
filed on: 30th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2017-01-31
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-11-08
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-11-08 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Viewforth Place Pittenweem Fife KY10 2PZ to Penang House Greenside Largo Leven KY8 5PB on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-08 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-08 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-10: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3884060001, created on 2014-09-12
filed on: 25th, September 2014
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2013-11-08 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-13: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-11-08 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2011-11-30 to 2012-01-31
filed on: 30th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-11-08 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-12-23
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-09-02: 50000.00 GBP
filed on: 3rd, October 2011
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(22 pages)
|