(CS01) Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 19th Sep 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Dec 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 29th Dec 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 3rd Jan 2018. New Address: 33 Victoria Road Ballater AB35 5QX. Previous address: 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 6.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(33 pages)
|