AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/07/28
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2022/08/19 - the day director's appointment was terminated
filed on: 17th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 17th, March 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/08/19
filed on: 17th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/19
filed on: 17th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/28
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/22.
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/28
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/28
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/28
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 8th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/28
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 4th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/28
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, September 2016
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2016/07/28
filed on: 30th, September 2016
|
confirmation statement |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, April 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/28 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/14
|
capital |
|
AR01 |
Annual return drawn up to 2014/07/28 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 13th, August 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2014
|
gazette |
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 11th, August 2014
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/28 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/07/31
|
capital |
|
AR01 |
Annual return drawn up to 2012/07/28 with full list of members
filed on: 14th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 14th, September 2012
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2011
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 30th, August 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/30 from Kinbog Steading Kinbog Fraserburgh Aberdeenshire AB43 8UB Scotland
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/28 with full list of members
filed on: 30th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 30th, August 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/30 from 17 Hopetoun Grange Bucksburn Aberdeen AB21 9RA
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/28 with full list of members
filed on: 1st, November 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/07/28
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 18th, February 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/07/31
filed on: 18th, February 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 18th, February 2010
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/07/28 with full list of members
filed on: 16th, February 2010
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2009 from 248 union street aberdeen aberdeenshire AB10 1TN
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE
filed on: 3rd, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/17 with shareholders record
filed on: 17th, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 21/05/2008 from 1 st. Swithin row aberdeen AB10 6DL
filed on: 21st, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2007/08/01 with shareholders record
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/08/01 with shareholders record
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2006
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2006
|
incorporation |
Free Download
(21 pages)
|