AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 16th Feb 2023 - the day secretary's appointment was terminated
filed on: 18th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Feb 2023. New Address: 91 Portland Street Aberdeen AB11 6LN. Previous address: 52 Bridge Street Aberdeen AB11 6JN Scotland
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 31st Dec 2019. New Address: 52 Bridge Street Aberdeen AB11 6JN. Previous address: 91 Portland Street Aberdeen AB11 6LN Scotland
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 11th Jul 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Feb 2019 - the day director's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 15th Feb 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 9th Mar 2018. New Address: 91 Portland Street Aberdeen AB11 6LN. Previous address: 52 Bridge Street the Mask Above Magma Aberdeen AB11 6JN
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Sun, 1st Oct 2017 - the day secretary's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 29th Sep 2016 - the day director's appointment was terminated
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 3rd Jul 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 21st May 2013. Old Address: 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 1st Jan 2013
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 2nd May 2012. Old Address: 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 28th Feb 2010 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 23rd, May 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sun, 28th Feb 2010
filed on: 23rd, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 8th Jul 2008 with shareholders record
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/04/06 from: 48 bridge street aberdeen AB11 6JN
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/06 from: 48 bridge street aberdeen AB11 6JN
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(14 pages)
|