CS01 |
Confirmation statement with updates February 4, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Goldwells House Grange Road Peterhead AB42 1WN. Change occurred on August 3, 2023. Company's previous address: C/O Goldwells 37 Broad Street Peterhead AB42 1JB.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 4, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2010: 2.00 GBP
filed on: 10th, February 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(22 pages)
|