AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Lee Crescent Bridge of Don Aberdeen AB22 8FG on Wed, 13th Mar 2019 to Philorth Hillside Road Portlethen Aberdeen AB12 4rd
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 12th Mar 2019 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 12th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Mar 2014: 2.00 GBP
capital
|
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 8th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 8th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Sep 2013 secretary's details were changed
filed on: 8th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 8th Sep 2013. Old Address: 452 Lee Crescent North Bridge of Don Aberdeen AB22 8GL Scotland
filed on: 8th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Aug 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 28th Aug 2013. Old Address: 25 Lee Crescent Bridge of Don Aberdeen AB22 8FG Scotland
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 21st Nov 2012. Old Address: 452 Lee Crescent North Bridge of Don Aberdeen AB22 8GJ
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 14th Mar 2012 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Mar 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Mar 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Dec 2011. Old Address: 34 the Galleria Langstane Place Aberdeen Aberdeen City AB11 6FB Scotland
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(24 pages)
|