(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 5th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 27th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Friday 27th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th May 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AD01) Change of registered office on Friday 31st January 2014 from 27 Mallard Drive Peterhead Aberdeenshire AB42 1GX United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 31st January 2014 from 16 St Kilda Avenue Peterhead Aberdeenshire AB42 2UA Scotland
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 31st January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st March 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2011
| incorporation
|
Free Download
(23 pages)
|