Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Apr 2026 |
CS01 |
Confirmation statement made on 6 April 2026 with updates
|
|
|
22 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
08 Apr 2025 |
CS01 |
Confirmation statement made on 6 April 2025 with no updates
|
|
|
21 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
15 Apr 2024 |
CS01 |
Confirmation statement made on 6 April 2024 with updates
|
|
|
19 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
10 Apr 2023 |
CS01 |
Confirmation statement made on 6 April 2023 with updates
|
|
|
28 Nov 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
23 Mar 2022 |
CS01 |
Confirmation statement made on 23 March 2022 with no updates
|
|
|
10 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
24 Mar 2021 |
CS01 |
Confirmation statement made on 23 March 2021 with no updates
|
|
|
22 Feb 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
23 Mar 2020 |
CS01 |
Confirmation statement made on 23 March 2020 with updates
|
|
|
23 Mar 2020 |
TM01 |
Termination of appointment of Maricel Aballa Mennie as a director on 18 March 2020
|
|
|
23 Mar 2020 |
TM02 |
Termination of appointment of Maricel Aballa Mennie as a secretary on 18 March 2020
|
|
|
23 Mar 2020 |
PSC04 |
Change of details for Mr Michael Leslie Mennie as a person with significant control on 18 March 2020
|
|
|
23 Mar 2020 |
PSC07 |
Cessation of Maricel Aballa Mennie as a person with significant control on 18 March 2020
|
|
|
23 Jan 2020 |
CS01 |
Confirmation statement made on 22 January 2020 with no updates
|
|
|
22 Oct 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
04 Feb 2019 |
CS01 |
Confirmation statement made on 22 January 2019 with no updates
|
|
|
04 Sep 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
23 Jan 2018 |
CS01 |
Confirmation statement made on 22 January 2018 with no updates
|
|
|
23 Jan 2018 |
PSC04 |
Change of details for Mrs Maricel Aballa Mennie as a person with significant control on 22 January 2017
|
|
|
23 Jan 2018 |
PSC04 |
Change of details for Mr Michael Leslie Mennie as a person with significant control on 22 January 2017
|
|
|
22 Jan 2018 |
AD01 |
Registered office address changed from , 10 Bards Way, Fraserburgh, Aberdeenshire, AB43 7AA to 80 Broad Street Fraserburgh Aberdeenshire AB43 9AS on 22 January 2018
|
|