(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2023/03/30
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/04
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/05/11
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2023/04/01
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/03/31 - the day secretary's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/04
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/07/05
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/02/24 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/12/07. New Address: Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW. Previous address: 5 Balnacoil Rhu-Na-Haven Road Aboyne AB34 5JD Scotland
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/06/26
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/22
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 839.90 GBP is the capital in company's statement on 2019/10/10
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/10
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2020/03/31, originally was 2020/06/30.
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 28th, March 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, July 2019
| resolution
|
Free Download
(22 pages)
|
(SH02) Sub-division of shares on 2019/06/26
filed on: 15th, July 2019
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/06/26
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/26.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/26.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/26.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 630.00 GBP is the capital in company's statement on 2019/06/26
filed on: 4th, July 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/03
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/03
filed on: 9th, May 2018
| confirmation statement
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/20
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2017/05/02
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/03
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/05/02.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/02. New Address: 5 Balnacoil Rhu-Na-Haven Road Aboyne AB34 5JD. Previous address: C/O Coddan Cpm Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2016
| incorporation
|
Free Download
(55 pages)
|