(AD02) Location of register of charges has been changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG United Kingdom to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG at an unknown date
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 10, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(31 pages)
|
(CH01) On February 6, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2020 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(26 pages)
|
(CH01) On September 2, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 2, 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 2, 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 2, 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 2, 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2020
| resolution
|
Free Download
(43 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(25 pages)
|
(AP01) On July 18, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: June 15, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 20, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on October 13, 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2016
| incorporation
|
Free Download
(22 pages)
|
(SH02) Sub-division of shares on May 13, 2016
filed on: 13th, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2016: 10.00 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of alteration of Articles of Association, Resolution
filed on: 31st, May 2016
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, May 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 13, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 13, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to 15 Atholl Crescent Edinburgh EH3 8HA on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, January 2016
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, January 2016
| incorporation
|
Free Download
(16 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to June 30, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY to 13 Albyn Terrace Aberdeen AB10 1YP on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 28, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 28, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 28, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 18, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on November 18, 2013: 1.00 GBP
capital
|
|