AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th February 2018. New Address: C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX. Previous address: C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4453550002, created on 27th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4453550001, created on 25th April 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 18th March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 15.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 15.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 15.00 GBP
capital
|
|
TM02 |
14th April 2014 - the day secretary's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
8th April 2014 - the day secretary's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
8th April 2014 - the day secretary's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, June 2013
| resolution
|
Free Download
(39 pages)
|
TM01 |
27th May 2013 - the day director's appointment was terminated
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th May 2013: 15.00 GBP
filed on: 27th, May 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
27th May 2013 - the day director's appointment was terminated
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2013
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2013
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2013
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(25 pages)
|