CH01 |
On Tuesday 23rd May 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
100000.25 GBP is the capital in company's statement on Friday 9th April 2021
filed on: 4th, May 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4356620002, created on Wednesday 21st October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 31st July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 31st October 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 31st October 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st October 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st October 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 31st October 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 14th December 2012
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sunday 31st January 2016 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2016 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th May 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th April 2018
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
|
CH01 |
On Monday 16th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 2 Abercrombie Court Prospect Road Westhill AB32 6FE to 6 Peregrine Road Westhill Business Park Westhill AB32 6JL on Monday 23rd July 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Stronachs 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 2 Abercrombie Court Prospect Road Westhill AB32 6FE on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2013 to Tuesday 31st December 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2012
| incorporation
|
Free Download
(7 pages)
|