CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Sep 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Sep 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Sep 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 4.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Jun 2016. New Address: 5 Rubislaw Terrace Aberdeen AB10 1XE. Previous address: 39 Dee Street Aberdeen AB11 6DY
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: 39 Dee Street Aberdeen AB11 6DY. Previous address: C/O Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY United Kingdom
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Sep 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Sep 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Sep 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 16th Nov 2011. Old Address: Kinmundy Laurel Lane Bridge of Don Aberdeen AB22 8AH United Kingdom
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Sep 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(22 pages)
|