(CS01) Confirmation statement with no updates 2024-12-01
filed on: 3rd, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2024-03-31
filed on: 7th, June 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-12-01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-08-28
filed on: 28th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-8 Allan Street Aberdeen AB10 6HJ Scotland to 44-46 Albert Street Aberdeen AB25 1XS on 2023-08-28
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-08-28 director's details were changed
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 19th, May 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, February 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022-12-01
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2021-12-01
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-01
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2020-12-01
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 6th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-06-01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-04-05 to 2020-03-31
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-01
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 5th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-06-09
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Church Street Aberdeen AB24 4DQ Scotland to 6-8 Allan Street Aberdeen AB10 6HJ on 2018-02-27
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CH03) On 2016-08-01 secretary's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-05
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-09
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-04-05
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Church Street Woodside Aberdeen AB24 4DQ Scotland to 29 Church Street Aberdeen AB24 4DQ on 2017-06-02
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-04-05
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to 29 Church Street Woodside Aberdeen AB24 4DQ on 2016-07-25
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-09 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-02-01
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-04-05
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-10-14
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-15
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-15 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-09 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-07: 3.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-08-10
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-07-15 secretary's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Bannermill Place Aberdeen AB24 5EB Scotland to 272 Bath Street Glasgow Scotland G2 4JR on 2015-07-05
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(8 pages)
|