(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 5th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th April 2019
filed on: 24th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 17th April 2019. New Address: 11th Floor Blaikies Quay Aberdeen AB11 5PW. Previous address: 10th Floor, Union Point Blaikies Quay Aberdeen AB11 5PW Scotland
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 29th March 2019
filed on: 15th, April 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2019. New Address: 10th Floor, Union Point Blaikies Quay Aberdeen AB11 5PW. Previous address: 1 Berry Street Aberdeen AB25 1HF United Kingdom
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2019 to 31st March 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 6th February 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|