AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX to Grandholm Mill Grandholm Mill, Gradholm Village Bridge of Don Aberdeen AB22 8BB on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN Scotland to Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on July 19, 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 9, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 9, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 9, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 9, 2011 with full list of members
filed on: 28th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 9, 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 17, 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 23, 2008
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 14, 2008 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2008 from 27 brimmond drive westhill aberdeenshire AB32 6SZ
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 3, 2007
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 3, 2007
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on August 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on August 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 5, 2007 New director appointed
filed on: 5th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 5, 2007 New director appointed
filed on: 5th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(16 pages)
|