(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Silver Fin Building 455 Union Street Aberdeen Aberdeenshire AB11 6DB on Mon, 23rd May 2022 to 73 King's Gate Aberdeen AB15 4EN
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 73 King's Gate Aberdeen AB15 4EN.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control Sun, 24th Oct 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 24th Oct 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 15th May 2021 new director was appointed.
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 10th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 73 King's Gate Aberdeen Aberdeenshire AB15 4EN Scotland on Wed, 25th Sep 2019 to The Silver Fin Building 455 Union Street Aberdeen Aberdeenshire AB11 6DB
filed on: 25th, September 2019
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Sep 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 16th Mar 2019: 142.86 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 25th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2019
| resolution
|
Free Download
(37 pages)
|
(AD01) Change of registered address from 18 Argyll Place Aberdeen AB25 2EL United Kingdom on Mon, 3rd Dec 2018 to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 19th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 19th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Sat, 26th May 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|