(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 26, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on June 18, 2020
filed on: 21st, July 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2020 to March 31, 2020
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 19, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, February 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2018 (was September 30, 2018).
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 14 Castlepark Drive Kintore Inverurie AB51 0SL. Change occurred on September 2, 2017. Company's previous address: 10 Frater Place Aberdeen AB24 5DG United Kingdom.
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 23, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 23, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 7, 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Frater Place Aberdeen AB24 5DG. Change occurred on September 7, 2016. Company's previous address: 7 Golf Road Hopeman Elgin IV30 5TE.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
|
(SH01) Capital declared on March 11, 2014: 1.00 GBP
capital
|
|