CS01 |
Confirmation statement with no updates March 5, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 9, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Albyn Lane Aberdeen AB10 6XF Scotland to West Cedars Bruntland Road Portlethen Aberdeen AB12 4QN on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(13 pages)
|