MR01 |
Registration of charge SC4025630009, created on September 12, 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4025630008, created on August 4, 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4025630007, created on August 2, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4025630006, created on March 6, 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4025630005, created on August 2, 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4025630004, created on June 9, 2021
filed on: 14th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR. Change occurred on April 29, 2021. Company's previous address: 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 14, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4025630003, created on November 18, 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 19, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4025630002, created on October 14, 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4025630001, created on October 7, 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 2, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 7, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On September 7, 2017 secretary's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 15, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Claymore Avenue Portlethen Aberdeen AB12 4RF. Change occurred on January 13, 2016. Company's previous address: 13 Smithfield Road Aberdeen AB24 4NR Scotland.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Smithfield Road Aberdeen AB24 4NR. Change occurred on January 4, 2016. Company's previous address: 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Claymore Avenue Portlethen Aberdeen AB12 4RF. Change occurred on December 16, 2015. Company's previous address: C/O Seun Oguntodu 93 Eigie Crescent Balmedie Aberdeen AB23 8WL.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 29, 2012. Old Address: C/O Rapheal Adebiyi Rhema Solutions 1 Berry Street Aberdeen AB25 1HF Scotland
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(24 pages)
|