(CS01) Confirmation statement with no updates November 20, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 19, 2020
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 19, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to November 30, 2017 (was December 31, 2017).
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 21, 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: November 21, 2016) of a secretary
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 5 Rubislaw Terrace Aberdeen AB10 1XE. Change occurred on June 8, 2016. Company's previous address: 39 Dee Street Aberdeen AB11 6DY.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 18, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 39 Dee Street Aberdeen AB11 6DY. Change occurred on November 24, 2014. Company's previous address: C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 13, 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on December 10, 2013. Old Address: 39 Dee Street Aberdeen AB11 6DY Scotland
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 1, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 21, 2012. Old Address: C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY Scotland
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 4, 2011
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 10, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 4, 2010. Old Address: Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 3, 2010) of a secretary
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 20, 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On June 29, 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(3 pages)
|
(288a) On June 29, 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 26, 2009 Appointment terminated director
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 26, 2009 Appointment terminated director
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 26, 2009 Appointment terminated secretary
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2009 Secretary appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pinemar LIMITEDcertificate issued on 26/03/09
filed on: 26th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(22 pages)
|