(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 23, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 4, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 4, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 13, 2011 secretary's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 13, 2011. Old Address: 2 Bucklerburn Close Peterculter Aberdeenshire AB14 0XQ United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 21, 2009. Old Address: Wilandale Maryculter Aberdeenshire AB12 5GJ
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(CH03) On December 21, 2009 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 23, 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 23, 2008 - Annual return with full member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on March 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 21, 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 21, 2007 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, March 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, March 2007
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(17 pages)
|