(AA) Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 19 Church Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YN Scotland on 2023/07/06 to 26 Covesea Crescent Fraserburgh Aberdeenshire AB43 7FT
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/07/06 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/06
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/06/06
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CH03) On 2023/01/10 secretary's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/01/10 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/10 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lochside House Lonmay Fraserburgh Aberdeenshire AB43 8SS United Kingdom on 2023/01/10 to 19 Church Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YN
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/05
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from Commerce House South Street Elgin Morayshire IV30 1JE at an unknown date to 4 Charlotte Street Fraserburgh AB43 9JE
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2018/12/07 secretary's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/12/07 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/12/07 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Smiddyhill Road Fraserburgh Aberdeenshire AB43 9WL on 2018/12/07 to Lochside House Lonmay Fraserburgh Aberdeenshire AB43 8SS
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/05
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017/05/02 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/05
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/27
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/27
capital
|
|
(CH03) On 2016/01/22 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 83 Alexandra Terrace Fraserburgh Aberdeenshire AB43 9PB on 2016/01/22 to 22 Smiddyhill Road Fraserburgh Aberdeenshire AB43 9WL
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/22 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/22 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/10/06 secretary's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/10/06 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/07/02 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/05
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/04/07.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/27
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/05
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2014/12/12 secretary's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Robbie's Road Fraserburgh Aberdeenshire AB43 7AF on 2014/12/12 to 83 Alexandra Terrace Fraserburgh Aberdeenshire AB43 9PB
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/27
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/05
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2013/11/01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013/11/01, company appointed a new person to the position of a secretary
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/27
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/05
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/27
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/05
filed on: 18th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/27
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/04/30.
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 2010/04/30, company appointed a new person to the position of a secretary
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, April 2010
| address
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/01/27
filed on: 30th, January 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2011/04/05. Originally it was 2011/01/31
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/01/30
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/01/30
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2010
| incorporation
|
Free Download
(22 pages)
|