(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 6th Mar 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Mar 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Mar 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Mar 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 100000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 100000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 12th Mar 2014. Old Address: 29 Boyd Orr Avenue Aberdeen Aberdeenshire AB12 5RG Scotland
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 12th Mar 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Mar 2012 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 8th Jun 2011 - the day director's appointment was terminated
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(22 pages)
|