(CS01) Confirmation statement with updates Wednesday 12th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 12th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 12th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th March 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 64 Claremont Street Claremont Street Top Floor Right Aberdeen AB10 6QY Scotland to 37 Grandholm Court Aberdeen Aberdeenshire AB24 2YE on Wednesday 4th March 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 4th March 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Claremont Street Top Floor Right Aberdeen AB10 6QY Scotland to 64 Claremont Street Claremont Street Top Floor Right Aberdeen AB10 6QY on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Virginia Court Aberdeen AB11 5EP Scotland to 64 Claremont Street Top Floor Right Aberdeen AB10 6QY on Sunday 9th June 2019
filed on: 9th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 16th September 2017 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2017
| incorporation
|
Free Download
|