CS01 |
Confirmation statement with no updates October 28, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 11, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2019 new director was appointed.
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 24, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from October 31, 2018 to April 30, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 28, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 79 Marchburn Drive Aberdeen AB16 7PP Scotland to 29 Silverburn Road Bridge of Don Aberdeen AB22 8RW on September 9, 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 5, 2014 - new secretary appointed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(8 pages)
|