CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Chesnunt Way Milton of Leys Inverness Highland IV2 6DD. Change occurred on November 12, 2014. Company's previous address: 52 Balmoral Place T/F/L Aberdeen Grampian AB10 6HP.
filed on: 12th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 17th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2010
filed on: 17th, October 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2009
filed on: 7th, June 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/06/2009 from 52 balmoral place a/fl aberdeen grampian AB10 6HP
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/08 from: 11 great western place 1ST floor right aberdeen AB10 6QN
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/08 from: 11 great western place 1ST floor right aberdeen AB10 6QN
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to October 17, 2007 - Annual return with full member list
filed on: 17th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to October 17, 2007 - Annual return with full member list
filed on: 17th, October 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Location of register of members address changed
annual return
|
|
287 |
Registered office changed on 03/10/07 from: hardgate 286 1ST left aberdeen AB10 6AD
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: hardgate 286 1ST left aberdeen AB10 6AD
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, August 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, August 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, August 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, August 2006
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(17 pages)
|