(CS01) Confirmation statement with no updates Friday 16th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 13th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 16th March 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 16th March 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, March 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th March 2018
capital
|
|