(CS01) Confirmation statement with updates Tue, 20th Feb 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 8th Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Feb 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Feb 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 23rd May 2018: 202.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd May 2018: 11847202.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH19) Capital declared on Wed, 11th Jul 2018: 11199202.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 23/05/18
filed on: 25th, June 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, June 2018
| capital
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, June 2018
| resolution
|
Free Download
(15 pages)
|
(AP01) On Wed, 23rd May 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Albyn Place Aberdeen AB10 1YL United Kingdom on Tue, 12th Jun 2018 to 1 st. Devenick's Place Cults Aberdeen AB15 9LN
filed on: 12th, June 2018
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd May 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd May 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2019
filed on: 12th, June 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 23rd May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd May 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sllp 226 LIMITEDcertificate issued on 11/06/18
filed on: 11th, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 11th Jun 2018
filed on: 11th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2018
| incorporation
|
Free Download
(9 pages)
|