(CS01) Confirmation statement with no updates March 25, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 25, 2023 director's details were changed
filed on: 28th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 25, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2017: 250.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Third Floor Riverside House Riverside Drive Aberdeen AB11 7LH to 7 Queens Gardens Aberdeen AB15 4YD on March 21, 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 23, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Third Floor Riverside House Riverside Drive Aberdeen AB11 7HL to Third Floor Riverside House Riverside Drive Aberdeen AB11 7LH on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 23, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 23, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 3, 2013. Old Address: Third Floor Riverside House Riverside Drive Scotland Aberdeen AB11 7LH Scotland
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 27, 2013: 200.00 GBP
filed on: 3rd, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, September 2013
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 23, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 23, 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 24, 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|