(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Broad Street Peterhead Aberdeenshire AB42 1BY on Thu, 15th Jun 2023 to 1 the Square Mintlaw Peterhead Aberdeenshire AB42 5EH
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 30th Jan 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Jan 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 11th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Jan 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 11th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 18th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 11th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 13th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on Fri, 23rd Oct 2015 to 28 Broad Street Peterhead Aberdeenshire AB42 1BY
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Aug 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|