(CH04) Secretary's name changed on March 5, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Amicable House 252 Union Street Aberdeen AB10 1TN. Change occurred on March 5, 2024. Company's previous address: 252 Union Street Aberdeen AB10 1TN.
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to February 28, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to February 29, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 7, 2016: 1.00 GBP
capital
|
|
(CH01) On March 3, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to February 28, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to February 28, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 1, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 19, 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on March 19, 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(8 pages)
|
(AP04) Appointment (date: March 19, 2012) of a secretary
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on March 15, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2009
| incorporation
|
Free Download
(14 pages)
|