PSC07 |
Cessation of a person with significant control 18th December 2023
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th March 2020
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 20th March 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th March 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charter Building Anderson Drive Aberdeen AB15 6FZ Scotland on 22nd June 2020 to Suite 1, International Base Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 18th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Nelson Court Aberdeen AB24 5BF on 18th April 2019 to Charter Building Anderson Drive Aberdeen AB15 6FZ
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 434 Holburn Street Aberdeen AB10 7PA United Kingdom on 11th February 2011
filed on: 11th, February 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, April 2010
| resolution
|
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st January 2011
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th November 2009
filed on: 15th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(22 pages)
|