(CS01) Confirmation statement with updates October 29, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on July 10, 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control November 3, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: November 13, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 29, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
(CH04) Secretary's name changed on August 2, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AP04) On July 26, 2013 - new secretary appointed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 29, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 25, 2010
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2010
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On November 25, 2010 - new secretary appointed
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|