(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cr tubular consulting LTDcertificate issued on 18/11/22
filed on: 18th, November 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Oct 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Oct 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 15th Mar 2018 secretary's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP on Mon, 19th Mar 2018 to 22 Victoria Street Fraserburgh AB43 9PJ
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 15th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 20th Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107 Charlotte Street Fraserburgh AB43 9JH United Kingdom on Fri, 30th Jan 2015 to 7 Bell Terrace Tyrie Fraserburgh Aberdeenshire AB43 7DP
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 20th Jan 2015 secretary's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(24 pages)
|