(TM01) Director appointment termination date: January 31, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4494650006, created on December 8, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4494650005, created on November 22, 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(6 pages)
|
(CH01) On December 5, 2014 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 5, 2014 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On December 5, 2014 secretary's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 4 North Ythsie Nr. Tarves Ellon AB41 7SL Scotland to 4 North Ythsie Nr. Tarves Ellon Aberdeenshire AB41 7SL on May 31, 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 42 Great Southern Road Ferryhill Aberdeen Aberdeenshire AB11 7XU to 4 4 North Ythsie Nr. Tarves Ellon AB41 7SL on May 27, 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4494650004, created on November 14, 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4494650003, created on October 17, 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4494650002, created on November 13, 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4494650001, created on November 6, 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(AP01) On October 31, 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 8, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2014: 1.00 GBP
capital
|
|
(CH03) On March 1, 2014 secretary's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(8 pages)
|