CS01 |
Confirmation statement with no updates March 16, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16C Denwood Aberdeen AB15 6JF Scotland to Flat E 462 Great Northern Road Aberdeen AB24 2BA on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 16, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 7, 4 Nigg Kirk Road Aberdeen AB12 3DF to 16C Denwood Aberdeen AB15 6JF on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 25, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 25, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 8, 2014
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 25 Thistle Court Aberdeen AB10 1ST to Flat 7, 4 Nigg Kirk Road Aberdeen AB12 3DF on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2014: 34350.00 GBP
capital
|
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|