PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
| accounts
|
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, November 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(13 pages)
|
TM02 |
16th June 2023 - the day secretary's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
16th June 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2022
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 14th, April 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th August 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th May 2016 secretary's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, November 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th October 2019: 750000.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, January 2019
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, January 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2018: 600000.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, December 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 24th, December 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th December 2018: 300000.00 GBP
filed on: 24th, December 2018
| capital
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, September 2017
| resolution
|
Free Download
|
AD01 |
Address change date: 18th April 2017. New Address: Units 17-19 Greenrole Trading Estate Dyce Aberdeen AB21 0GL. Previous address: Unit a Broadfold Road Bridge of Don Aberdeen AB23 8EE
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 300106.78 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 300106.78 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 300106.78 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 3.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 300106.78 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|