(CS01) Confirmation statement with updates 2024/02/13
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024/01/23
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/23
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/09/20. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 15th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/23
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/01/23
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/23
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/01/22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/01/24
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/01/24
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/13. New Address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Previous address: 4 Albert Street Aberdeen AB25 1XQ Scotland
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, January 2019
| incorporation
|
Free Download
(28 pages)
|