CS01 |
Confirmation statement with no updates Sunday 9th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th April 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 9th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st January 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Auchlee Gardens Portlethen Aberdeen Aberdeenshire AB12 4AD to 5 Rubislaw Terrace Aberdeen AB10 1XE on Thursday 23rd January 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th April 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 10th April 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th April 2017 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th April 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 9th April 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 9th July 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from 28 Slessor Road Kincorth Aberdeen AB12 5LX United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 9th April 2010 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed olykepm LIMITEDcertificate issued on 13/01/10
filed on: 13th, January 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th January 2010
filed on: 13th, January 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2009
| incorporation
|
Free Download
(13 pages)
|