CS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 28th Nov 2020 to Mon, 30th Nov 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 29th Nov 2019 to Thu, 28th Nov 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4907520021, created on Thu, 8th Aug 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4907520016, created on Thu, 22nd Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4907520017, created on Fri, 16th Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4907520018, created on Fri, 16th Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4907520020, created on Wed, 14th Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4907520019, created on Fri, 16th Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4907520015, created on Wed, 14th Nov 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4907520014, created on Thu, 4th Oct 2018
filed on: 6th, October 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4907520013, created on Thu, 4th Oct 2018
filed on: 6th, October 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4907520012, created on Thu, 7th Jun 2018
filed on: 13th, June 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4907520011, created on Wed, 4th Apr 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4907520008, created on Thu, 8th Mar 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4907520009, created on Thu, 8th Mar 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4907520010, created on Thu, 8th Mar 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2016
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2016
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Nov 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 25th Nov 2017 director's details were changed
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 25th Nov 2017 secretary's details were changed
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4907520006, created on Mon, 7th Aug 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge SC4907520007, created on Tue, 8th Aug 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 1st Apr 2017. New Address: 35 King Robert's Way Bridge of Don Aberdeen AB23 8FB. Previous address: 23a Fraser Road Aberdeen AB25 3UE Scotland
filed on: 1st, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4907520005, created on Tue, 14th Feb 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4907520004, created on Tue, 29th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4907520003, created on Mon, 21st Nov 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4907520002, created on Fri, 29th Apr 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4907520001, created on Tue, 19th Apr 2016
filed on: 23rd, April 2016
| mortgage
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 7th Nov 2014: 50.00 GBP
capital
|
|