CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/19
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/01
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2020/03/01.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/01
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/03/01 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/01
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/10/09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/04/01 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/01
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/19 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/19. New Address: 489 George Street Aberdeen AB25 3YB. Previous address: 530-532 George Street Aberdeen AB25 3XL
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/05 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/20 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/03 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/07/03 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(28 pages)
|