(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 17, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 17, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 17, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2018: 2.00 GBP
filed on: 8th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 4, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Carden Place Aberdeen AB10 1UT. Change occurred on June 8, 2018. Company's previous address: 37 Albert Street Aberdeen AB25 1XU Scotland.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 17, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 18, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
(11 pages)
|