AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-24
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-24
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-11
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-11
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-24
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-24
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-08
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-08
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-04-10
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-10
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 15th, February 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-24
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, February 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 45 Queens Road Aberdeen AB15 4ZN. Change occurred on 2017-11-15. Company's previous address: 48 Queens Road Aberdeen AB15 4YE Scotland.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, February 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 2017-05-31 to 2016-12-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 48 Queens Road Aberdeen AB15 4YE. Change occurred on 2016-08-03. Company's previous address: C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Leith Edinburgh EH6 5NP United Kingdom.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(54 pages)
|