CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 18, 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 4, 2022
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 John Porter Wynd Aberdeen AB15 8LE. Change occurred on November 4, 2022. Company's previous address: Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland.
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 4, 2022
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 4, 2022 director's details were changed
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, July 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On May 2, 2022 director's details were changed
filed on: 2nd, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 2, 2022
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 2, 2022 director's details were changed
filed on: 2nd, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 2, 2022
filed on: 2nd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 30, 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 30, 2020
filed on: 26th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 30, 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2020: 100.00 GBP
filed on: 25th, February 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2017
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victoria House 13 Victoria Street Aberdeen AB10 1XB. Change occurred on November 28, 2019. Company's previous address: 17 North Beach Road Balmedie Aberdeen AB23 8XG Scotland.
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 17 North Beach Road Balmedie Aberdeen AB23 8XG. Change occurred on November 27, 2019. Company's previous address: C/O Winton & Co 16 Hamilton Street Broughty Ferry Dundee DD5 2NR Scotland.
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
|
incorporation |
Free Download
(10 pages)
|