(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB. Change occurred at an unknown date. Company's previous address: Commerce House South Street Elgin Moray IV30 1JE Scotland.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 27th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address 95 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD. Change occurred at an unknown date. Company's previous address: Commerce House South Street Elgin Moray IV30 1JE Scotland.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address Commerce House South Street Elgin Moray IV30 1JE. Change occurred at an unknown date. Company's previous address: 95 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD Scotland.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Jade House Memsie Fraserburgh Aberdeenshire AB43 7BA.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jade House Memsie Fraserburgh Aberdeenshire AB43 7BA. Change occurred on March 28, 2022. Company's previous address: Jade House Newburgh Croft Memsie AB43 7BA.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On March 28, 2022 secretary's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 13, 2010. Old Address: 43 Provost Noble Avenue Fraserburgh AB43 9EW
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 13, 2010 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On March 5, 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, March 2007
| resolution
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 5th, March 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 98 shares on February 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on February 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
(288b) On February 12, 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(16 pages)
|