AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2024
filed on: 23rd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Jun 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4114650001, created on Thu, 20th Apr 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 7th Oct 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Oct 2019. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: Cirrus Building, 6 International Avenue a B Z Business Park Dyce Aberdeen AB21 0BH Scotland
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 25th Jun 2019. New Address: Cirrus Building, 6 International Avenue a B Z Business Park Dyce Aberdeen AB21 0BH. Previous address: 1L, 42 Thomson Street Aberdeen AB25 2QP Scotland
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Sep 2018. New Address: 1L, 42 Thomson Street Aberdeen AB25 2QP. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Aug 2018. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 11 Croftcroighn Close Glassgow G33 5JL Scotland
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Aug 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th Dec 2017. New Address: 11 Croftcroighn Close Glassgow G33 5JL. Previous address: 1C Castlehill Aberdeen AB11 5GD
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Nov 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Nov 2013 with full list of members
filed on: 15th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 15th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 7th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Nov 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(7 pages)
|