(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Apr 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Birch Drive Osprey Village Inverurie Aberdeenshire AB51 6AN on Mon, 16th May 2016 to Woodend Steading Pitcaple Inverurie Aberdeenshire AB51 5EP
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(8 pages)
|
(CH03) On Thu, 17th Apr 2014 secretary's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 4th Jun 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Apr 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 4th Jun 2014, company appointed a new person to the position of a secretary
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 7th Feb 2014. Old Address: 43 Langdykes Drive Cove Bay Aberdeen AB12 3HW Scotland
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 20th Jun 2013. Old Address: 46 Broomlands Drive Irvine Ayrshire KA12 0DY
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On Thu, 20th Jun 2013, company appointed a new person to the position of a secretary
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Apr 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 20th Jun 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Apr 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Apr 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 17th Apr 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 17th Apr 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 29th Sep 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(12 pages)
|