CS01 |
Confirmation statement with no updates 5th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th July 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4588000003, created on 4th February 2016
filed on: 13th, February 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th September 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland on 10th April 2014
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4588000002
filed on: 14th, February 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 4588000001
filed on: 2nd, January 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th September 2013: 300.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 11th September 2013, company appointed a new person to the position of a secretary
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, September 2013
| incorporation
|
Free Download
(25 pages)
|