CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 7, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY to 5 South Charlotte Street Edinburgh EH2 4AN on April 10, 2022
filed on: 10th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 7, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to January 7, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 7, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(22 pages)
|