(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Sep 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland on Fri, 15th Sep 2023 to 3 Tillybrig Dunecht Westhill Aberdeen AB32 7BE
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Sep 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Feb 2019
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Feb 2019
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Sep 2020
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Sep 2020
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Sep 2020 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Sep 2020 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Castlepark Drive Kintore Aberdeenshire AB51 0SL Scotland on Mon, 8th Nov 2021 to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 4th Dec 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Blaven Court Forres IV36 1EH Scotland on Wed, 4th Dec 2019 to 18 Castlepark Drive Kintore Aberdeenshire AB51 0SL
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 4th Dec 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Dec 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Dec 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2020 to Fri, 31st Jan 2020
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2019
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Thu, 7th Feb 2019: 2.00 GBP
capital
|
|