MR01 |
Registration of charge SC5092370002, created on Mon, 23rd May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Fittick Place Cove Bay Aberdeen AB12 3PB Scotland on Tue, 21st Jul 2020 to . Howe Moss Drive Dyce Aberdeen AB21 0GL
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st Jul 2020
filed on: 21st, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 134B Great Western Road Aberdeen AB10 6QE Scotland on Tue, 17th Dec 2019 to 29 Fittick Place Cove Bay Aberdeen AB12 3PB
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Innovation House Howe Moss Road Dyce Aberdeen AB21 0ER Scotland on Thu, 28th Feb 2019 to 134B Great Western Road Aberdeen AB10 6QE
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5092370001, created on Thu, 31st May 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 Stroma Terrace Aberdeen AB16 6FF Scotland on Tue, 29th May 2018 to Innovation House Howe Moss Road Dyce Aberdeen AB21 0ER
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Mar 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd May 2017
filed on: 23rd, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jul 2016 from Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st May 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Dinbaith Place Aberdeen AB16 6LL United Kingdom on Thu, 1st Sep 2016 to 5 Stroma Terrace Aberdeen AB16 6FF
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 100.00 GBP
capital
|
|