AA |
Small-sized company accounts made up to 31st December 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th May 2022
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
25th May 2022 - the day secretary's appointment was terminated
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
25th May 2022 - the day director's appointment was terminated
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
12th September 2021 - the day director's appointment was terminated
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th March 2021
filed on: 10th, March 2021
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed mintra training portal LIMITEDcertificate issued on 10/03/21
filed on: 10th, March 2021
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 21st, July 2019
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 7th, June 2019
|
auditors |
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2019. New Address: Offshore House Aberdeen Science and Energy Park Claymore Drive Aberdeen AB23 8GD. Previous address: 18 Carden Place Aberdeen AB10 1UQ
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st February 2018
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st February 2018 secretary's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, June 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2016
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 24th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 23rd, March 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 6th March 2015
filed on: 23rd, March 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th December 2014
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2014 - the day director's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th February 2015. New Address: 18 Carden Place Aberdeen AB10 1UQ. Previous address: Enerco House 18 Albert Street Aberdeen AB25 1XQ
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th December 2014: 501063.50 GBP
filed on: 31st, December 2014
|
capital |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 12th June 2014 director's details were changed
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 500938.50 GBP
filed on: 11th, June 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, June 2014
|
resolution |
Free Download
(25 pages)
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2013 director's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, June 2013
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 5th November 2012: 500876.00 GBP
filed on: 17th, May 2013
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, May 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 10th December 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
28th August 2012 - the day secretary's appointment was terminated
filed on: 28th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 7th, August 2012
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
11th June 2012 - the day director's appointment was terminated
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, March 2012
|
resolution |
Free Download
(1 page)
|
CH01 |
On 4th January 2012 director's details were changed
filed on: 10th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2012
filed on: 30th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2012
filed on: 30th, January 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, January 2012
|
resolution |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 12th January 2012: 375657.26 GBP
filed on: 23rd, January 2012
|
capital |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th January 2012
filed on: 19th, January 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2011: 375001.00 GBP
filed on: 21st, December 2011
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 27th, July 2011
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th May 2011: 250001.00 GBP
filed on: 17th, May 2011
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 17th, May 2011
|
resolution |
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2011
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2011
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 13th, May 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 6th May 2011
filed on: 6th, May 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 24th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th July 2010 with full list of members
filed on: 9th, July 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, May 2010
|
resolution |
Free Download
(1 page)
|
288a |
On 21st August 2009 Director appointed
filed on: 21st, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 5th August 2009 Appointment terminated director
filed on: 5th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 5th August 2009 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2009
|
incorporation |
Free Download
(19 pages)
|