AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 28, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 29, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 1, 2013
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 14, 2015: 400.00 GBP
capital
|
|
AP01 |
On May 28, 2013 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 30, 2014: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AP04 |
On January 29, 2014 - new secretary appointed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on May 28, 2013: 400.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, June 2013
| resolution
|
Free Download
(38 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(35 pages)
|