(AA) Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD04) Registers new location: 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 5th Apr 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 18th May 2016. New Address: 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF. Previous address: Northview High Street St Combs Fraserburgh AB43 8YR
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 18th May 2016 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 29th Oct 2014. New Address: Northview High Street St Combs Fraserburgh AB43 8YR. Previous address: 25 Main Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YJ United Kingdom
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 29th Oct 2014 secretary's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Aug 2014. New Address: Northview High Street St Combs Fraserburgh AB43 8YR. Previous address: 18 Tillydiff Gardens St. Combs Aberdeenshire AB43 8YU
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Aug 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jan 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jan 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2010 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 22nd Jan 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 9th, May 2008
| resolution
|
Free Download
(1 page)
|
(288a) On Fri, 9th May 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 9th May 2008 Director and secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Jan 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Jan 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 21st Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 21st Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/09 to 05/04/09
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/09 to 05/04/09
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(17 pages)
|