(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 5, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 25, 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On August 25, 2017 secretary's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 25, 2017 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
|
(AD01) Registered office address changed from 43 High Street Laurencekirk Kincardineshire AB30 1BH Scotland to Warehouse 1 Conveth Place Laurencekirk Aberdeenshire AB30 1AD on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
|