AA |
Small-sized company accounts made up to 31st December 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 30th December 2021 to 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 19th October 2020
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th March 2020. New Address: 13 Queens Road Aberdeen AB15 4YL. Previous address: Muirden Farm Muirden Turriff Aberdeenshire AB53 4NH United Kingdom
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
6th March 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, March 2020
| resolution
|
Free Download
(44 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5102550002 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5102550003 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5102550004 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5102550001 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5102550005 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th March 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th March 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
21st March 2019 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
21st March 2019 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th December 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th December 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, November 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th November 2018: 307170.00 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 15th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 15th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, April 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5102550005, created on 14th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC5102550004, created on 20th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC5102550003, created on 15th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC5102550002, created on 15th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge SC5102550001, created on 15th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 267170.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2016
| incorporation
|
Free Download
(49 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 31st December 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 30th April 2016
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|