(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 19, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 19, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 6, 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: 1 East Craibstone Street Aberdeen AB11 6YQ.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 31, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, February 2019
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, February 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 26, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Harbour Road Fraserburgh Aberdeenshire AB43 9TD. Change occurred on April 2, 2018. Company's previous address: 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom.
filed on: 2nd, April 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5257640002, created on March 6, 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5257640001, created on December 22, 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 20, 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 27, 2016: 1000.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2016: 755.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 2, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 2, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(24 pages)
|