(AD01) Address change date: 4th September 2023. New Address: 143 South Anderson Drive Aberdeen AB10 7PD. Previous address: 49 Belmont Street the City of Joy Aberdeen AB10 1JS
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 3rd, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th August 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th June 2018 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 29th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 28th June 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th June 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th June 2017: 2.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 29th August 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st July 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2nd August 2014 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 29th August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 29th August 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 29th August 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 17th October 2011 secretary's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Belmont Street the City of Joy Aberdeen AB10 1JS on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 29th August 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 29th August 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 24th February 2009 Appointment terminated secretary
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th February 2009 Secretary appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/07/2009
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, August 2008
| incorporation
|
Free Download
(15 pages)
|