(CS01) Confirmation statement with no updates December 14, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on May 12, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL. Change occurred on May 27, 2021. Company's previous address: 15 Golden Square Aberdeen AB10 1WF.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 31, 2019
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 14, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 31, 2019
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 17, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 14, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2016 (was June 30, 2017).
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 14, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 9, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 19, 2013. Old Address: 100 Union Street Aberdeen AB10 1QR
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: June 19, 2013) of a secretary
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 19, 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 22, 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed place d'or 665 LIMITEDcertificate issued on 30/05/08
filed on: 30th, May 2008
| change of name
|
Free Download
(2 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2008
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 6th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 6th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(17 pages)
|