(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 18, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 19, 2018
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 30, 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 18, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on February 13, 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on April 19, 2018: 100.00 GBP
capital
|
|