(PSC04) Change to a person with significant control 1st January 2024
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2023 director's details were changed
filed on: 17th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st December 2023. New Address: 30 Redmire Crescent Portlethen Aberdeen AB12 4AL. Previous address: 41 Redmire Crescent Portlethen Aberdeen AB12 4AL Scotland
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th October 2017. New Address: 41 Redmire Crescent Portlethen Aberdeen AB12 4AL. Previous address: 19 Schoolhill Road Portlethen Aberdeen AB12 4RE Scotland
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th April 2016. New Address: 19 Schoolhill Road Portlethen Aberdeen AB12 4RE. Previous address: Belfry Flat 15 261 George Street Aberdeen Scotland
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th August 2015. New Address: Belfry Flat 15 261 George Street Aberdeen. Previous address: 214 Union Street Aberdeen AB10 1TL
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st January 2015. New Address: 214 Union Street Aberdeen AB10 1TL. Previous address: Flat 15 261 George Street Aberdeen AB25 1ED
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 11th June 2013 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(23 pages)
|