CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC5475210002, created on February 24, 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2022
| incorporation
|
Free Download
(47 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, July 2022
| incorporation
|
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on December 21, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Albyn Place Aberdeen Aberdeen City AB10 1YN. Change occurred on December 6, 2021. Company's previous address: 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, December 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on November 30, 2020
filed on: 2nd, December 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 23, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 10, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on June 13, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was January 31, 2018).
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 26, 2018) of a secretary
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE. Change occurred on January 26, 2018. Company's previous address: 2nd Floor Office St Sairs Business Park Colpy Insch Aberdeenshire AB52 6TG Scotland.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Office St Sairs Business Park Colpy Insch Aberdeenshire AB52 6TG. Change occurred on January 19, 2018. Company's previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5475210001, created on April 24, 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(13 pages)
|
AD01 |
New registered office address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE. Change occurred on October 14, 2016. Company's previous address: 19a Canning Street Canning Street Edinburgh EH3 8HE Scotland.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on October 11, 2016: 1.00 GBP
capital
|
|