(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th November 2023
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(11 pages)
|
(SH19) Statement of Capital on 22nd December 2022: 0.01 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 20/12/22
filed on: 21st, December 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 21st, December 2022
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th December 2022: 3018030.28 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 16th September 2022 - the day secretary's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2022
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2022
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 14th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th April 2022. New Address: Site E6 Moss Road Nigg Aberdeen AB12 3GQ. Previous address: Cms 6 Queens Road Aberdeen AB15 4ZT Scotland
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 14th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 14th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 20th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th June 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 25th October 2021. New Address: Cms 6 Queens Road Aberdeen AB15 4ZT. Previous address: Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd June 2021: 6.30 GBP
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 11th December 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 10th December 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2018
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st November 2019
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th July 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2019
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 4th July 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2018
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2018
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2018
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th November 2018: 6.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 30th November 2018
filed on: 22nd, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, December 2018
| resolution
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2018
| incorporation
|
Free Download
(11 pages)
|