(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 15 Westfield Park Stonehaven AB39 2EF on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 12, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 12, 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 14, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 26, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 26, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 26, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2014: 1.00 GBP
capital
|
|
(CH01) On May 21, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 26, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 26, 2012 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 25, 2013. Old Address: 29 South Lodge Drive Stonehaven Kincardineshire AB39 2PN United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 26, 2011 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: Zara House Burnside Drive Dyce AB21 0HW Scotland
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, February 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(20 pages)
|