(CS01) Confirmation statement with no updates February 21, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, December 2023
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, December 2023
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, December 2023
| other
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, April 2023
| accounts
|
Free Download
(86 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 17th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, April 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control July 13, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 27, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5583790001, created on May 24, 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC5583790002, created on May 24, 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on December 21, 2021
filed on: 28th, January 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2021: 114.10 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, December 2021
| incorporation
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 22, 2021
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2021
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On December 22, 2021 - new secretary appointed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 22, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on December 29, 2021
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 21, 2020
filed on: 21st, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2020 to December 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 18, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 18, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2019
| resolution
|
Free Download
(29 pages)
|
(SH02) Sub-division of shares on February 18, 2019
filed on: 28th, February 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on January 27, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on October 16, 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 13, 2017: 102.00 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On March 13, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(11 pages)
|