AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 18, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 st. Devenicks Place Cults Aberdeen AB15 9LN. Change occurred on November 16, 2020. Company's previous address: 1 Woodlands Terrace Cults Aberdeen AB15 9DG Scotland.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 20, 2020 - 3.00 GBP
filed on: 18th, June 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 20, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, May 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 20, 2019: 4.00 GBP
filed on: 15th, May 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 20, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 20, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Woodlands Terrace Cults Aberdeen AB15 9DG. Change occurred on November 27, 2017. Company's previous address: 15 Gladstone Place Aberdeen AB10 6UX.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 7, 2014: 3.00 GBP
capital
|
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(24 pages)
|