AD02 |
Location of register of charges has been changed from 16 Belvidere Crescent Ground Floor 16 Belvidere Crescent Aberdeen AB25 2NH Scotland to 108 Alexander Mcleod Place Fallin Stirling FK7 7HP at an unknown date
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 27, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Whitehall Road Aberdeen AB25 2PP Scotland to 27 Crown Terrace Aberdeen AB11 6HD on July 7, 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Maggy Horiuchi Flat 20 53-67 Whitehall Road Aberdeen AB25 2PQ Scotland to 16 Belvidere Crescent Ground Floor 16 Belvidere Crescent Aberdeen AB25 2NH at an unknown date
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 22, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 16, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 16, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 16, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 21, 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 21, 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Cammach Business Centre Greenbank Business Centre, Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN Scotland to 13 Whitehall Road Aberdeen AB25 2PP on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Adelphi Aberdeen AB11 5BL United Kingdom to Cammach Business Centre Greenbank Business Centre, Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from C/O Maggy Horiuchi 33C Grosvenor Place Aberdeen AB25 2RE Scotland to C/O Maggy Horiuchi Flat 20 53-67 Whitehall Road Aberdeen AB25 2PQ at an unknown date
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2016: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|