Confirmation statement. Statement with no updates. |
2023-08-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-23 |
View Report |
Persons with significant control. Notification date: 2016-05-25. Psc name: Steven Christie Gray. |
2018-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-05 |
View Report |
Address. Change date: 2018-01-12. Old address: 42 Abbotshall Drive Cults Aberdeen AB15 9JD Scotland. New address: Whitestones Banchory Devenick Aberdeen AB12 5XT. |
2018-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Officers. Termination date: 2017-05-16. Officer name: Gemma Welsh. |
2017-05-30 |
View Report |
Incorporation. Capital: GBP 100 |
2016-05-24 |
View Report |