CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on Mon, 10th Jul 2023 to 2 Marischal Square Broad Street Aberdeen AB10 1DQ
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Jun 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jun 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jun 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Mon, 24th May 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th May 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 13th Mar 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Mar 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control Thu, 31st May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on Wed, 13th Jun 2018 to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 1.00 GBP
capital
|
|