(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 12, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 12, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 12, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 12, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 12, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to June 15, 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 15, 2008
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On November 15, 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 15, 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 15, 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 15, 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 24, 2007
filed on: 24th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 24, 2007
filed on: 24th, July 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 05/04/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 05/04/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(288a) On August 18, 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 18, 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 18, 2006 New director appointed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 18, 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(21 pages)
|