(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2015: 39998.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 12, 2014: 39998.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 7, 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 25, 2012. Old Address: Unit 7 Riverside Business Centre North Esplanade West Aberdeen AB11 5RJ
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 26, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 13, 2008
filed on: 13th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 17th, October 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 17th, October 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 26, 2006
filed on: 26th, June 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 26, 2006
filed on: 26th, June 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 27th, October 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 27th, October 2005
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 27, 2005
filed on: 27th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 27, 2005
filed on: 27th, July 2005
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/05/05 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/05/05 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP
filed on: 13th, May 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 39998 shares on July 1, 2004. Value of each share 1 £, total number of shares: 40000.
filed on: 3rd, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 39998 shares on July 1, 2004. Value of each share 1 £, total number of shares: 40000.
filed on: 3rd, March 2005
| capital
|
Free Download
(2 pages)
|
(288a) On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2004 New secretary appointed
filed on: 12th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2004 New director appointed
filed on: 12th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2004 New director appointed
filed on: 12th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2004 New secretary appointed
filed on: 12th, June 2004
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/05 to 31/03/05
filed on: 12th, June 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/05 to 31/03/05
filed on: 12th, June 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/04 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 12th, June 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/04 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 12th, June 2004
| address
|
Free Download
(1 page)
|
(288b) On June 1, 2004 Secretary resigned
filed on: 1st, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2004 Director resigned
filed on: 1st, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2004 Secretary resigned
filed on: 1st, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2004 Director resigned
filed on: 1st, June 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2004
| incorporation
|
Free Download
(16 pages)
|