(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from May 31, 2020 to February 29, 2020
filed on: 10th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to May 31, 2019
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2018: 500.00 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Carden Place Aberdeen AB10 1UT. Change occurred on May 18, 2018. Company's previous address: 37 Albert Street Aberdeen AB25 1XU Scotland.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Albert Street Aberdeen AB25 1XU. Change occurred on May 17, 2018. Company's previous address: 5 Carden Place Aberdeen AB10 1UT Scotland.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Carden Place Aberdeen AB10 1UT. Change occurred on May 17, 2018. Company's previous address: 37 Albert Street Aberdeen AB25 1XU Scotland.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 4, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 20, 2018
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2018: 115.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On March 12, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2018
| incorporation
|
Free Download
(11 pages)
|