AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th May 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th January 2021.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 27th September 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 27th September 2018 secretary's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 27th September 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
647625.00 GBP is the capital in company's statement on Thursday 12th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
647625.00 GBP is the capital in company's statement on Tuesday 13th May 2014
|
capital |
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 24th, January 2013
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st January 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 10th, May 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Friday 7th October 2011 secretary's details were changed
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Sunday 31st January 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2010
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 25th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Sunday 31st January 2010
filed on: 9th, March 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 12th February 2010 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 12th, February 2010
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, September 2009
|
incorporation |
Free Download
(13 pages)
|
288b |
On Friday 4th September 2009 Appointment terminated secretary
filed on: 4th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 4th September 2009 Secretary appointed
filed on: 4th, September 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, August 2009
|
resolution |
|
123 |
Gbp nc 175125/647625/07/09
filed on: 27th, August 2009
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 31/07/09
filed on: 27th, August 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, August 2009
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, August 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, August 2009
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, August 2009
|
incorporation |
Free Download
(13 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2009
|
mortgage |
Free Download
(5 pages)
|
288a |
On Monday 10th August 2009 Director appointed
filed on: 10th, August 2009
|
officers |
Free Download
(27 pages)
|
288b |
On Wednesday 29th July 2009 Appointment terminated director
filed on: 29th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 29th July 2009 Appointment terminated director
filed on: 29th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 29th July 2009 Director appointed
filed on: 29th, July 2009
|
officers |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2009
|
incorporation |
Free Download
(34 pages)
|