CS01 |
Confirmation statement with no updates Friday 29th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 01-036 One Marischal Square Centre 5083 Broad Street Aberdeen AB10 1BL Scotland to Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH on Thursday 12th November 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th March 2020
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 119 1 Berry Street Aberdeen Aberdeenshire AB25 1HF Scotland to Office 01-036 One Marischal Square Centre 5083 Broad Street Aberdeen AB10 1BL on Thursday 28th March 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Greek Thomson Road Balfron Glasgow G63 0RE Scotland to 119 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on Wednesday 25th July 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Lynedoch Street Glasgow G3 6EF Scotland to 3 Greek Thomson Road Balfron Glasgow G63 0RE on Friday 21st October 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th October 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Puff Inn the Village Hirta Western Isles Scotland to 31 Lynedoch Street Glasgow G3 6EF on Tuesday 20th September 2016
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trinity House 31-33 Lynedoch Street Glasgow G3 6EF Scotland to Puff Inn the Village Hirta Western Isles on Friday 16th September 2016
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Trinity House 31-33 Lynedoch Street Glasgow G3 6EF on Friday 12th February 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hudson House Business Centre Hudson House Edinburgh EH1 3QB Scotland to 272 Bath Street Glasgow G2 4JR on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
NEWINC |
Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|