(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/08/02
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland at an unknown date to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/08/25
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/25.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/02
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/08/02
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/02
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/23
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/02
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, August 2018
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, August 2018
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2018
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
|
(AD01) Change of registered address from 6 Bon Accord Crescent Lane Aberdeen AB11 6DF Scotland on 2017/10/19 to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/02
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/02
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/02
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 28 Bethany Gardens Aberdeen AB11 6XW on 2016/02/19 to 6 Bon Accord Crescent Lane Aberdeen AB11 6DF
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/07/31
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/07/31
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/02
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 765.16 GBP is the capital in company's statement on 2014/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/02
filed on: 24th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) is the capital in company's statement on 2013/09/24
capital
|
|
(SH01) 765.16 GBP is the capital in company's statement on 2012/08/03
filed on: 12th, September 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2013/10/31. Originally it was 2013/08/31
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 11th, June 2013
| resolution
|
Free Download
(19 pages)
|
(AD01) Change of registered office on 2013/03/19 from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AP03) On 2013/02/25, company appointed a new person to the position of a secretary
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/21.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/16.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/09/21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/09/21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/09/21 from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/09/21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, August 2012
| incorporation
|
Free Download
(24 pages)
|