(CS01) Confirmation statement with updates November 25, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On August 28, 2018 secretary's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 28, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Shieling Whitecairns Aberdeenshire AB23 8UL. Change occurred on August 31, 2018. Company's previous address: Silin Sciobol Broadshed Fintray Aberdeenshire AB21 0JH Scotland.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 28, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 25, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 25, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Silin Sciobol Broadshed Fintray Aberdeenshire AB21 0JH. Change occurred on February 17, 2017. Company's previous address: Silin Sciobol Broadshed Fintray Aberdeen Aberdeenshire AB21 0JH Scotland.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 25, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 25, 2017 secretary's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Silin Sciobol Broadshed Fintray Aberdeen Aberdeenshire AB21 0JH. Change occurred on February 7, 2017. Company's previous address: 30 Disblair Road Newmachar Aberdeen AB21 0PU.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 30, 2015: 2.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 1.00 GBP
capital
|
|
(AP03) Appointment (date: May 5, 2015) of a secretary
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|