CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/13
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/05/01 - the day director's appointment was terminated
filed on: 1st, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 18th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/16. New Address: 56 Springfield Avenue Aberdeen AB15 8JB. Previous address: C/O Adam Lea-Bischinger 1 Crichiebank Business Centre, Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/09 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/31. New Address: C/O Adam Lea-Bischinger 1 Crichiebank Business Centre, Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ. Previous address: C/O Adam Lea 5 Chattan Place Aberdeen AB10 6RB Scotland
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 28th, August 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|