(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 26th Jul 2019 secretary's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jul 2019
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 11 Greenacres Crescent Greenacres Crescent Peterhead AB42 3QH. Previous address: 10 Lea Rig Road Peterhead Aberdeenshire AB42 3NP Scotland
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sat, 1st Sep 2018 secretary's details were changed
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Oct 2018. New Address: 11 Greenacres Crescent Peterhead AB42 3QH. Previous address: 10 Lea Rig Road Peterhead Aberdeenshire AB42 3NP
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 18th Feb 2014
filed on: 16th, May 2014
| document replacement
|
Free Download
(16 pages)
|
(TM02) Tue, 22nd Apr 2014 - the day secretary's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 24th Mar 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 10.00 GBP
filed on: 13th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 20th Sep 2013 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 18th Feb 2014. Old Address: , 93 Prunier Drive, Peterhead, AB42 1ZF, United Kingdom
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 18th Feb 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 9th Aug 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Aug 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Tue, 10th Aug 2010 - the day director's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 10th Aug 2010 - the day secretary's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(23 pages)
|