AA |
Small-sized company accounts made up to 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4783020023, created on 18th December 2018
filed on: 24th, December 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4783020021, created on 6th December 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4783020019, created on 6th December 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4783020022, created on 6th December 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4783020020, created on 6th December 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge SC4783020017 in full
filed on: 14th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020014 in full
filed on: 14th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020015 in full
filed on: 14th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020016 in full
filed on: 14th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4783020018, created on 6th December 2018
filed on: 12th, December 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4783020017, created on 13th August 2018
filed on: 13th, August 2018
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4783020016, created on 13th August 2018
filed on: 13th, August 2018
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4783020015, created on 8th August 2018
filed on: 9th, August 2018
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4783020014, created on 30th July 2018
filed on: 9th, August 2018
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge SC4783020010 in full
filed on: 3rd, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020011 in full
filed on: 3rd, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020013 in full
filed on: 3rd, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020012 in full
filed on: 3rd, August 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 20th, February 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, May 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4783020012, created on 3rd May 2017
filed on: 19th, May 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4783020013, created on 4th May 2017
filed on: 19th, May 2017
|
mortgage |
Free Download
(43 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2017
|
incorporation |
Free Download
(26 pages)
|
MR01 |
Registration of charge SC4783020011, created on 8th May 2017
filed on: 15th, May 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4783020010, created on 4th May 2017
filed on: 9th, May 2017
|
mortgage |
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge SC4783020007 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020006 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020003 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020009 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020001 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020008 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020002 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020004 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4783020005 in full
filed on: 6th, May 2017
|
mortgage |
Free Download
(4 pages)
|
TM01 |
9th August 2016 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
9th August 2016 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4783020009, created on 22nd June 2016
filed on: 11th, July 2016
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge SC4783020008, created on 22nd June 2016
filed on: 5th, July 2016
|
mortgage |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th June 2016: 2.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 26th, May 2016
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2016
|
incorporation |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4783020007, created on 27th August 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(25 pages)
|
CH01 |
On 25th June 2015 director's details were changed
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4783020006, created on 2nd April 2015
filed on: 9th, April 2015
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4783020004, created on 23rd February 2015
filed on: 25th, February 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4783020005, created on 23rd February 2015
filed on: 25th, February 2015
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4783020001, created on 20th February 2015
filed on: 24th, February 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge SC4783020002, created on 20th February 2015
filed on: 24th, February 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4783020003, created on 20th February 2015
filed on: 24th, February 2015
|
mortgage |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 2.00 GBP
filed on: 24th, December 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2014
|
capital |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 13th October 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd December 2014. New Address: Amicable House, 252 Union Street Aberdeen AB10 1TN. Previous address: 3 Walker Street Edinburgh EH3 7JY United Kingdom
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 1.00 GBP
|
capital |
|