AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3069350012, created on November 30, 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3069350013, created on November 30, 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3069350011, created on November 30, 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 61 61 Craigpark Circle Ellon Ellon Aberdeenshire AB41 9FJ United Kingdom to 61 Craigpark Circle Ellon AB41 9FJ on May 21, 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 61 Craigpark Circle Ellon Aberdeenshire AB41 9FJ to 61 61 Craigpark Circle Ellon Ellon Aberdeenshire AB41 9FJ on March 27, 2021
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 61 Craigpark Circle Ellon Aberdeenshire AB41 9FJ on March 25, 2021
filed on: 25th, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On August 3, 2017 secretary's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 3, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3069350010, created on January 6, 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 4, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 16, 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 16, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to September 8, 2009
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(6 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 7
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 6
filed on: 24th, April 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 16th, February 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 16th, February 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 16th, January 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 16th, January 2008
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on August 16, 2006. Value of each share 1 £.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on August 16, 2006. Value of each share 1 £.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
| annual return
|
Free Download
(7 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 9th, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 9th, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On August 16, 2006 Secretary resigned
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2006 Secretary resigned
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(17 pages)
|