TM02 |
Fri, 8th Mar 2024 - the day secretary's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Sun, 31st Oct 2021: 1000.00 GBP
filed on: 30th, November 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Nov 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Nov 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Nov 2021. New Address: Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX. Previous address: C/O Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park, Portlethen Aberdeen Scotland AB12 4XX
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Nov 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Apr 2019. New Address: C/O Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park, Portlethen Aberdeen Scotland AB12 4XX. Previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 24th, April 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 20th, December 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Dec 2018. New Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. Previous address: 20 Barnhill Gardens Portlethen Aberdeen AB12 4WU Scotland
filed on: 12th, December 2018
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 3rd Dec 2018
filed on: 12th, December 2018
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st Jul 2018: 1000.00 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Feb 2018. New Address: 20 Barnhill Gardens Portlethen Aberdeen AB12 4WU. Previous address: 10 Murray Lane Montrose Angus DD10 8LF Scotland
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Feb 2018. New Address: 20 Barnhill Gardens Portlethen Aberdeen AB12 4WU. Previous address: 20 Barnhill Gardens Portlethen Aberdeen AB12 4WU Scotland
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2017
| incorporation
|
Free Download
(13 pages)
|