(AA) Total exemption full company accounts data drawn up to April 5, 2023
filed on: 27th, May 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address 89 Howes Drive Aberdeen AB16 7FH. Change occurred on September 9, 2022. Company's previous address: Unit 1 Unit 1, South Wellheads Centre Wellheads Industrial Crescent Aberdeen AB21 7GA Scotland.
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit 1 Unit 1, South Wellheads Centre Wellheads Industrial Crescent Aberdeen AB21 7GA. Change occurred on February 24, 2021. Company's previous address: 89 Howes Drive Heathryfold West Aberdeen AB16 7FH.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 3rd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 3, 2016: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 3rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 31st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 4, 2014: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 28th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 5, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 12, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 3rd, January 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to April 5, 2011
filed on: 21st, May 2010
| accounts
|
Free Download
(1 page)
|
(CH03) On January 3, 2010 secretary's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 27, 2010. Old Address: 12D Printfield Walk Aberdeen AB24 4AU United Kingdom
filed on: 27th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 3, 2010 secretary's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, October 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, October 2009
| address
|
Free Download
(1 page)
|
(288a) On May 20, 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On December 26, 2008 Director appointed
filed on: 26th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 26, 2008 Appointment terminated director
filed on: 26th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 17, 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On October 31, 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/2008 from 89 howes drive, heathryfold west aberdeen aberdeen city AB16 7FH
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
(288b) On October 30, 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On January 2, 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 2, 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 28, 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2007 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 28, 2007 New secretary appointed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 28, 2007 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 28, 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 28, 2007 New secretary appointed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/07 from: 160 formartine road tillydrone aberdeen AB24 2RA
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/07 from: 160 formartine road tillydrone aberdeen AB24 2RA
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 13, 2007 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 13, 2007 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 13, 2007 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 13, 2007 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 10, 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 10, 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(123) £ nc 1000/2000 03/01/07
filed on: 2nd, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 2, 2007 New secretary appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(123) £ nc 1000/2000 03/01/07
filed on: 2nd, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 2, 2007 New secretary appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2007 Secretary resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2007 Secretary resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(14 pages)
|