(CS01) Confirmation statement with no updates 2023/12/01
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/12/01
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/12/01
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/30
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/06/30
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/30
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/30
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 - 43 Napier Road Wardpark North Cumbernauld G68 0EF Scotland on 2021/12/15 to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/06/30
filed on: 3rd, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Caledonian House Midmill Industrial Estate Kintore Inverurie Aberdeenshire AB51 0UY Scotland on 2021/07/01 to 29 - 43 Napier Road Wardpark North Cumbernauld G68 0EF
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/01/07 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/01/07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/07.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/07.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Midmill Kintore Inverurie AB51 0UY Scotland on 2021/01/07 to Caledonian House Midmill Industrial Estate Kintore Inverurie Aberdeenshire AB51 0UY
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/07.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2020
| incorporation
|
Free Download
(8 pages)
|