(TM02) Termination of appointment as a secretary on 2023-05-31
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-06-15 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2023-05-15) of a secretary
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-31
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-07
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-19
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5102520003 in full
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5102520001 in full
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5102520002 in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5102520004 in full
filed on: 13th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-05-19
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-08-29: 4306000.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-06
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2020-07-31 to 2020-06-30
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5102520004, created on 2020-05-26
filed on: 11th, June 2020
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-01-20) of a secretary
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 13th, January 2020
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 2019-08-23
filed on: 7th, January 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-08-23: 6000.00 GBP
filed on: 7th, January 2020
| capital
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-09-26
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-26
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Queen's Terrace Aberdeen AB10 1XL. Change occurred on 2019-12-23. Company's previous address: 14 Loirsbank Road Cults Aberdeen AB15 9NE United Kingdom.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-06
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-06
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5102520003, created on 2018-03-30
filed on: 4th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5102520002, created on 2018-03-07
filed on: 19th, March 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5102520001, created on 2018-03-12
filed on: 15th, March 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-07-06
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-06
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-07: 100.00 GBP
capital
|
|