(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, July 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Apr 2019 to Sun, 30th Jun 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Apr 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Feb 2017. New Address: 52-54 Queens Road Aberdeen AB15 4YE. Previous address: 7 Pheppie Road Muchalls Stonehaven AB39 3XU
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(22 pages)
|