(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Jun 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on Wed, 12th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL. Previous address: 15 Golden Square Aberdeen AB10 1WF
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Jun 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jun 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 14th Jul 2016: 250.00 GBP
capital
|
|
(AP04) New secretary appointment on Fri, 22nd Apr 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 23rd Oct 2014 - 50.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Aug 2015: 250.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 14th May 2014 - the day director's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2014
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2014
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2014
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2014
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2014
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 4019870005
filed on: 7th, February 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 4019870004
filed on: 30th, October 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 4019870003
filed on: 25th, October 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 4019870002
filed on: 24th, October 2013
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 4019870001
filed on: 23rd, October 2013
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Jun 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 26th Jun 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(23 pages)
|