(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th May 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 22nd Dec 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 25th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: 16-18 Weir Street Falkirk FK1 1RA. Previous address: Suite 3a 26/8 Exchange Street Aberdeen AB11 6PH
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 21st Sep 2015 - the day secretary's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 21st Sep 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3608890001, created on Tue, 12th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 26th Jun 2014. Old Address: Carden Church 6 Carden Place Aberdeen Aberdeenshire AB10 1UR
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jun 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jun 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 25th Feb 2011. Old Address: Riverside House Riverside Drive Aberdeen AB11 7LH
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th Jun 2009 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Jun 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(21 pages)
|