(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 9th Mar 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 39 Dee Street Aberdeen AB11 6DY Scotland on Tue, 31st May 2016 to 12 Craigievar Crescent Ellon Aberdeenshire AB41 9FE
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Oct 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY on Fri, 17th Jul 2015 to 39 Dee Street Aberdeen AB11 6DY
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 1st Jul 2015, company appointed a new person to the position of a secretary
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 100.00 GBP
capital
|
|