(CS01) Confirmation statement with updates November 3, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 3, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 19, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 19, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 9, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 3, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 30, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 22 Hammerfield Avenue Aberdeen City of Aberdeen AB10 7FJ on October 4, 2019
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 3, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 3, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 3, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 29, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On November 4, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on November 4, 2015: 10.00 GBP
capital
|
|