AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control August 8, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 8, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 1, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2019 to December 31, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 13, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on January 7, 2010
filed on: 28th, January 2010
| capital
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 8, 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/07/2009 from 31 petergrange road peterhead aberdeenshire AB42 2AZ
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to October 17, 2008
filed on: 17th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/07 from: 48 marischal street peterhead AB42 1HS
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/07 from: 48 marischal street peterhead AB42 1HS
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 20, 2007 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, June 2007
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, June 2007
| resolution
|
Free Download
(15 pages)
|
288b |
On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(17 pages)
|