CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on July 10, 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: June 6, 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
On May 24, 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: March 13, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: March 28, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control May 31, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 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 November 25, 2015: 1.00 GBP
capital
|
|