CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 10th July 2023. New Address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
6th June 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
13th March 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
28th March 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 31st May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th June 2018. New Address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. Previous address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th July 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|