(PSC04) Change to a person with significant control Tue, 31st Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Oct 2023. New Address: 5 Delgaty Road Chapelton Stonehaven Aberdeenshire AB39 8BY. Previous address: Aspen Lodge Bridge of Muchalls Stonehaven AB39 3RU Scotland
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 31st Oct 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Oct 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Apr 2023. New Address: Aspen Lodge Bridge of Muchalls Stonehaven AB39 3RU. Previous address: Rocklea Bridge of Muchalls Stonehaven AB39 3RU Scotland
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 6th Apr 2020: 2.00 GBP
filed on: 1st, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Apr 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 11th Jun 2019. New Address: Rocklea Bridge of Muchalls Stonehaven AB39 3RU. Previous address: 12 Duffshill Way Hillside Portlethen Aberdeen AB12 4WS
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Jun 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jun 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Apr 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Apr 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Mon, 27th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 21st, May 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|