(CS01) Confirmation statement with no updates 2023-11-24
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 13th, July 2023
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Change occurred on 2023-07-10. Company's previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-07-10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-06-06 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 22nd, August 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2022-06-06
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-06
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2021-05-24
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-24
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-24
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 7th, September 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2020-03-13
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-24
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 28th, June 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on 2019-03-28
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-24
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. Change occurred on 2018-06-13. Company's previous address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-05-31
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-07-17
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-07
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-07
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-07
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-07
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-11-25: 1.00 GBP
capital
|
|