(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 16th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th November 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2nd October 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4396470004 in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4396470001 in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4396470002 in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4396470003 in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 1st November 2017 secretary's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(7 pages)
|
(TM02) 8th January 2015 - the day secretary's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 8th January 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 31st January 2014 to 30th April 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th January 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 4396470004
filed on: 4th, November 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 4396470001
filed on: 1st, November 2013
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 4396470002
filed on: 1st, November 2013
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 4396470003
filed on: 1st, November 2013
| mortgage
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2013 - the day director's appointment was terminated
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd January 2013: 100.00 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ledge 1107 LIMITEDcertificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 22nd January 2013
change of name
|
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(25 pages)
|