(CS01) Confirmation statement with no updates March 13, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Fowler Avenue Aberdeen AB16 7YZ to 6 st Peter Lane St. Peters Lane Aberdeen AB24 3HW on August 29, 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 8, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On June 30, 2014 - new secretary appointed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 8th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 8, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 7, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 7, 2013 to April 5, 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2012 to April 7, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 8, 2012. Old Address: 9 Dunlin Crescent Cove Bay Aberdeen AB12 3WJ Scotland
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 8, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 2, 2011. Old Address: C/O Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY Scotland
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(22 pages)
|