CS01 |
Confirmation statement with updates 27th November 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 13th December 2023. New Address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
filed on: 13th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, July 2023
|
incorporation |
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, July 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th June 2023: 5864937.80 GBP
filed on: 12th, July 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th November 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
1st November 2022 - the day director's appointment was terminated
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, April 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2022: 4217584.80 GBP
filed on: 4th, April 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th January 2022. New Address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. Previous address: 15 Albert Street Aberdeen AB25 1XX United Kingdom
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, November 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th September 2021: 3777584.80 GBP
filed on: 2nd, November 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th July 2021
filed on: 8th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, May 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th May 2021: 3377584.80 GBP
filed on: 5th, May 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, April 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2021: 2627584.80 GBP
filed on: 7th, April 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2021: 2626027.78 GBP
filed on: 7th, April 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, September 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2020
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 28th September 2020: 2046027.78 GBP
filed on: 30th, September 2020
|
capital |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 9th April 2020: 2042214.00 GBP
filed on: 22nd, April 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
7th April 2020 - the day director's appointment was terminated
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2019 to 31st December 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th September 2019: 1512214.00 GBP
filed on: 30th, October 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 30th, August 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 1150555.00 GBP
filed on: 7th, May 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: 15 Albert Street Aberdeen AB25 1XX. Previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th December 2018: 832915.00 GBP
filed on: 14th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th December 2018
filed on: 11th, December 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2018
|
incorporation |
Free Download
(36 pages)
|