(CS01) Confirmation statement with no updates 2023/07/03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/06
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/03
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/03
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/07/03
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/03
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/03
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/03 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/03 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/03 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/07/03 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/07/03 with full list of members
filed on: 27th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/08/27 from Unit 3B, Deemouth Business Centre, South Esplanade East Aberdeen AB11 9PB
filed on: 27th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) 2011/06/06 - the day director's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/06/30 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/30 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/03 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/06/30 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/22 with shareholders record
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/04/16 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 2009/04/15 Appointment terminated secretary
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 8th, April 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 7th, April 2009
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2009
| gazette
|
|
(288a) On 2009/03/05 Secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|