TM02 |
Secretary appointment termination on Tuesday 22nd November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Wednesday 28th September 2022
filed on: 28th, September 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC6342870004, created on Tuesday 22nd March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Thursday 9th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(54 pages)
|
MR01 |
Registration of charge SC6342870003, created on Tuesday 2nd November 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Monday 18th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, October 2019
| resolution
|
Free Download
(24 pages)
|
CH01 |
On Saturday 5th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC6342870002, created on Wednesday 25th September 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC6342870001, created on Wednesday 25th September 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th September 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Wednesday 25th September 2019
filed on: 25th, September 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 30th June 2020.
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2019
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th June 2019
capital
|
|