(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/07/14. New Address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Previous address: Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ Scotland
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/05
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 2022/09/23 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/23.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/05
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/07/05
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/05
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/07/19. New Address: 1 Union Wynd Aberdeen AB10 1DQ. Previous address: First Uk Bus 100 Cathcart Road Glasgow G42 7BH Scotland
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/05
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/07/19. New Address: Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ. Previous address: 1 Union Wynd Aberdeen AB10 1DQ Scotland
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/07/02
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/02
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/07/02
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/24.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/08/21 secretary's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/24.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/24.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/24.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2017
| incorporation
|
Free Download
(39 pages)
|