AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 4, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 3rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on November 17, 2015. Company's previous address: 653F George Street Aberdeen AB25 3XQ.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(7 pages)
|