(AA) Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/10/21
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/05
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 19th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/10/21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4619340002, created on 2020/06/24
filed on: 14th, July 2020
| mortgage
|
Free Download
(18 pages)
|
(PSC01) Notification of a person with significant control 2019/12/12
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/12/12
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/12
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/11/28
filed on: 3rd, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, December 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/09/03.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/03.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/18 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/05
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/10/21
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/02/28 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/10/21
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/05
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/10/21 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/05
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4619340001, created on 2015/02/03
filed on: 17th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2015/02/13.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/23.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/21 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(AA01) Accounting period extended to 2015/04/05. Originally it was 2014/10/31
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/27 from 13 Queens Road Aberdeen AB15 4YL
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/26.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2013/11/26
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/11/26 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/11/26 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/11/26 - the day secretary's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, October 2013
| incorporation
|
Free Download
(46 pages)
|