CS01 |
Confirmation statement with no updates 2023/06/04
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2023/01/25.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/04
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/08 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 52 - 54 Queens Road Aberdeen AB15 4YE. Previous address: Commerce House South Street Elgin Moray IV30 1JE Scotland
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/04
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/17. New Address: Mill of Balmaud Farm King Edward Banff Aberdeenshire AB45 3PN. Previous address: Strathdeveron House Steven Road Huntly AB54 8SX
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/02/21 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/21 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/04
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/04
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/06/04
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/04 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/04 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/06/04 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
MR01 |
Registration of charge 4515650001
filed on: 7th, March 2014
| mortgage
|
Free Download
(22 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, June 2013
| resolution
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened to 2014/05/31, originally was 2014/06/30.
filed on: 4th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2013
| incorporation
|
Free Download
(26 pages)
|