(CS01) Confirmation statement with no updates March 5, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 16, 2021 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 16, 2021
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 2, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 2, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 2, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 23, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 18 Clashfarquhar Crescent Portlethen Aberdeenshire AB12 4TN on April 16, 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 16, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 16, 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 16, 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 105 South Anderson Drive Aberdeen Aberdeenshire AB10 7PL to 39 Dee Street Aberdeen AB11 6DY on October 21, 2014
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 3742170002
filed on: 8th, October 2013
| mortgage
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|