CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/19
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/11
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/14
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/15
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/16. New Address: 5 Carden Place Aberdeen AB10 1UT. Previous address: 37 Albert Street Aberdeen AB25 1XU Scotland
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/03/01. New Address: 37 Albert Street Aberdeen AB25 1XU. Previous address: 72 Great Western Road Aberdeen Aberdeenshire AB10 6QF
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/14
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/06/14 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/14 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4523450002, created on 2015/01/22
filed on: 30th, January 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4523450001, created on 2015/01/13
filed on: 20th, January 2015
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2014/08/12. New Address: 72 Great Western Road Aberdeen Aberdeenshire AB10 6QF. Previous address: Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS
filed on: 12th, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/14 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
NEWINC |
Company registration
filed on: 14th, June 2013
| incorporation
|
Free Download
(24 pages)
|