MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/04/23
filed on: 19th, June 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, June 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on June 19, 2023: 208.37 GBP
filed on: 19th, June 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, May 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/03/22
filed on: 19th, April 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on April 19, 2022: 208.37 GBP
filed on: 19th, April 2022
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, April 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, March 2022
|
resolution |
Free Download
(1 page)
|
CH01 |
On January 18, 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4963440001, created on November 6, 2020
filed on: 17th, November 2020
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2019
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, September 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on September 17, 2019: 208.37 GBP
filed on: 17th, September 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 28/08/19
filed on: 5th, September 2019
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On January 25, 2016 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Omega Subsea Uk 1 Crichiebank Business Centre, Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland to 48 West George Street Suite 2/3 Glasgow G2 1BP on June 16, 2016
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 8, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 8, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On January 10, 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 16, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On September 2, 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 14, 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 5, 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Chattan Place Aberdeen Aberdeenshire AB10 6RB Scotland to C/O Omega Subsea Uk 1 Crichiebank Business Centre, Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ on June 24, 2015
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On June 17, 2015 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, June 2015
|
resolution |
Free Download
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2015: 208.37 GBP
filed on: 3rd, June 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2015
filed on: 14th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2015
filed on: 12th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2015
|
incorporation |
Free Download
(30 pages)
|