(AD01) Change of registered address from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland on Fri, 28th Jul 2023 to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD
filed on: 28th, July 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2022
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jul 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 18th Jul 2022, company appointed a new person to the position of a secretary
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, September 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2022
| resolution
|
Free Download
(4 pages)
|
(AP01) On Mon, 18th Jul 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2022: 1500.00 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Jul 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Jun 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Jul 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Jul 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6289290004, created on Fri, 15th Jul 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge SC6289290003, created on Wed, 20th Jul 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Apr 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6289290002, created on Fri, 24th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC6289290001, created on Wed, 22nd Jan 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(28 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2019: 150.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 5th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 29th Apr 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|