CS01 |
Confirmation statement with no updates 29th January 2024
filed on: 10th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 17th July 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge SC3720210003, created on 26th July 2018
filed on: 8th, August 2018
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge SC3720210002, created on 27th July 2018
filed on: 30th, July 2018
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge SC3720210001, created on 22nd June 2018
filed on: 28th, June 2018
|
mortgage |
Free Download
(28 pages)
|
AD01 |
Change of registered address from Campus , Aberdeen Innovation Park Balgownie Road Bridge of Don Aberdeen AB22 8GT Scotland on 19th June 2018 to Campus 1 Aberdeen Innovation Park Balgownie Road Bridge of Don Aberdeen AB22 8GT
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from G11, Exploration Park, Aberdeen Science Technologypark Exploration Drive Bridge of Don Aberdeen AB23 8GX Scotland on 14th June 2018 to Campus , Aberdeen Innovation Park Balgownie Road Bridge of Don Aberdeen AB22 8GT
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2018
filed on: 18th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from G2 Enterprise Centre Aberdeen Science and Technology Park Exploration Drive Bridge of Don Aberdeen AB23 8GX on 19th April 2017 to G11, Exploration Park, Aberdeen Science Technologypark Exploration Drive Bridge of Don Aberdeen AB23 8GX
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 8th, March 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 29th January 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 31st, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 25000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 25000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 10th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2013
filed on: 8th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2012
filed on: 1st, March 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2010: 25000.00 GBP
filed on: 1st, March 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th February 2010
filed on: 12th, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 12th February 2010
filed on: 12th, February 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2010
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 12th, February 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th February 2010
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2010
|
incorporation |
Free Download
(10 pages)
|