(CS01) Confirmation statement with updates 2024/01/25
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2022/04/25
filed on: 7th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/25
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/01/25
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/07/12 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/12 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/06 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/06 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/07/09. New Address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 222 Union Grove Aberdeen AB10 6SS Scotland
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/05/07
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/07
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/25
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2020/01/31 to 2020/03/31
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/07.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/05/07
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020/02/19 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/19
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/19 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/25
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/19 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 222 Union Grove Aberdeen AB10 6SS
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/19 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/19. New Address: 222 Union Grove Aberdeen AB10 6SS. Previous address: Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/20
filed on: 20th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/18.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 21st, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/01/25
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/11/01 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/01 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/28. New Address: Victoria House 13 Victoria Street Aberdeen AB10 1XB. Previous address: Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2018
| incorporation
|
Free Download
(25 pages)
|