(CS01) Confirmation statement with updates January 15, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 15, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 12, 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control October 12, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 18, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 16, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary appointment termination on June 12, 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 1 St. Devenicks Place Cults Aberdeen AB15 9LN Scotland
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to April 30, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 16, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 17, 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(12 pages)
|
(AP03) On May 10, 2011 - new secretary appointed
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 10, 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 5, 2011. Old Address: 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2010 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On June 26, 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/01/2009 from 23 rubislaw terrace aberdeen AB10 1XE
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(17 pages)
|