CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CH03 |
On July 1, 2017 secretary's details were changed
filed on: 1st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 22, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2011 with full list of members
filed on: 29th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2011 secretary's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 1, 2011. Old Address: 49 Burnett Place Aberdeen Aberdeenshire AB24 4QD
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 20, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 20, 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 29, 2007
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 29, 2007
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/09/06 from: north steading, gallowhill road kincardine o'neil aboyne aberdeenshire AB34 5AS
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/06 from: north steading, gallowhill road kincardine o'neil aboyne aberdeenshire AB34 5AS
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(9 pages)
|