(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 12th Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 15th Apr 2021 - the day director's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 26th Mar 2018. New Address: Eastmains Garage Drumoak Banchory AB31 5AN. Previous address: 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 7th Mar 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 2nd Mar 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Feb 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 1.00 GBP
capital
|
|