(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 1, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 7, 2021
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 3, 2020 - 50.00 GBP
filed on: 17th, September 2020
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, September 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 3, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 3, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 16, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 16, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Citrus House Greenbank Road Aberdeen Aberdeen AB12 3BQ. Change occurred on November 4, 2015. Company's previous address: 111 Gallowgate Aberdeen AB25 1BU.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 18th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 2, 2011. Old Address: Davidson House Campus 1, Balgownie Road Aberdeen AB22 8GT Scotland
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, September 2010
| resolution
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, September 2010
| incorporation
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, September 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(12 pages)
|