(AA) Micro company accounts made up to 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 254 Union Street Aberdeen AB10 1TN Scotland on 13th November 2017 to Chestney House 149 Market Street St Andrews Fife KY16 9PF
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd June 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2nd June 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2nd June 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 15th February 2017 to 254 Union Street Aberdeen AB10 1TN
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Regent House 36 Regent Quay Aberdeen AB11 5BE Scotland on 1st November 2015 to 74 Collieston Circle Bridge of Don Aberdeen AB22 8UT
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|