(CS01) Confirmation statement with updates July 27, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 27, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 27, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2013 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 27, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 27, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 27, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 15, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 the Steading Monykebbock Newmacher Aberdeenshire AB21 0PT to 28 Laurel View Bridge of Don Aberdeen Aberdeenshire AB22 8XZ on August 4, 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(CH03) On July 15, 2016 secretary's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 12, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 1, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 13, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On September 13, 2013 secretary's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 4, 2013. Old Address: 9 Wallacebrae Gardens Bridge of Don Aberdeen AB22 8XN United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 8, 2013: 4 GBP
capital
|
|
(CH03) On May 17, 2013 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 4, 2013: 4.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, November 2010
| resolution
|
Free Download
(18 pages)
|
(AA01) Extension of current accouting period to October 31, 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 27, 2010: 2.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On September 8, 2010 - new secretary appointed
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, July 2010
| resolution
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: July 29, 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 29, 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(23 pages)
|