(SH08) Change of share class name or designation
filed on: 20th, November 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, March 2022
| incorporation
|
Free Download
(15 pages)
|
(AP04) On Wed, 28th Jul 2021, company appointed a new person to the position of a secretary
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland on Wed, 28th Jul 2021 to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 15th May 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th May 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th May 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 15th May 2021
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sat, 15th May 2021 secretary's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 15th May 2021
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th May 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Porterfield North Deeside Road, Pitfodels Cults Aberdeen AB15 9PL Scotland on Sun, 9th May 2021 to First Floor 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 18th Mar 2021: 7000200.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH19) Capital declared on Tue, 13th Apr 2021: 200.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2021
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 18/03/21
filed on: 26th, March 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 26th, March 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(13 pages)
|
(SH20) Statement by Directors
filed on: 26th, March 2021
| capital
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Keirhill Gardens Westhill AB32 6AZ on Thu, 5th Nov 2020 to Porterfield North Deeside Road, Pitfodels Cults Aberdeen AB15 9PL
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 5th Nov 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 5th Nov 2020 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 5th Nov 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2019 from Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2019: 200.00 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, November 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, November 2019
| resolution
|
Free Download
(15 pages)
|
(CH03) On Thu, 29th May 2014 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 14th Mar 2019: 100.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 29th May 2014 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4786760001, created on Thu, 6th Dec 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(9 pages)
|