CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 13, 2021 - 70.00 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 13, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 16, 2017 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2017
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU. Change occurred on September 28, 2017. Company's previous address: Little Boghead Croft Kintore Inverurie Aberdeenshire AB51 0XB.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, November 2012
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, November 2012
| resolution
|
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on November 12, 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 30, 2012: 100.00 GBP
filed on: 12th, November 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(25 pages)
|