AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Apr 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 441 Union Street Aberdeen AB11 6DA Scotland on Thu, 21st Dec 2023 to 33 Queens Highlands Aberdeen AB15 4AR
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 14th Apr 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Apr 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Apr 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th May 2020
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th May 2020 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th May 2020
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th May 2020
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Feb 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Feb 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Rubislaw Square Aberdeen AB15 4DG Scotland on Fri, 15th May 2020 to 441 Union Street Aberdeen AB11 6DA
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Feb 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 3rd Mar 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(16 pages)
|