(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 91 Portland Street Aberdeen AB11 6LN. Change occurred on Thursday 19th January 2023. Company's previous address: 52 Bridge Street Aberdeen AB11 6JN Scotland.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 29th December 2022) of a secretary
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 26th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th October 2022.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 25th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 25th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st September 2021
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st September 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Bridge Street Aberdeen AB11 6JN. Change occurred on Monday 3rd January 2022. Company's previous address: 91 Portland Street Aberdeen AB11 6LN.
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st September 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st August 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th November 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th November 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 7th November 2015
capital
|
|
(TM01) Director's appointment was terminated on Saturday 1st August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th July 2015.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 91 Portland Street Aberdeen AB11 6LN. Change occurred on Friday 3rd July 2015. Company's previous address: 52 Bridge Street Aberdeen Aberdeen Scotland AB11 6JN Scotland.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|