AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 140, King Street, Aberdeen, Aberdeenshire King Street Aberdeen AB24 5BD on 25th November 2019 to Bergen Chambers 68 Carden Place Aberdeen AB10 1UL
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th April 2018
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th April 2018
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 206 King Street Aberdeen AB24 5BH Scotland on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 & 6 Berryden Road Peterhead AB42 2FF United Kingdom on 22nd April 2013
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 12th July 2012, company appointed a new person to the position of a secretary
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(36 pages)
|