Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | AP01 | Appointment of Mr Volodymyr Levykin as a director on 31 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Daniel Hendry Smith as a director on 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
19 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Daniel Hendry Smith on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Volodymyr Levykin as a person with significant control on 29 July 2019 | |
02 Jul 2019 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 5 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 108 Princes Street Floor 2 Edinburgh EH2 3AA Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 July 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
24 Oct 2018 | AD01 | Registered office address changed from 43 Woodside Drive Penicuik Midlothian EH26 8BQ to 108 Princes Street Floor 2 Edinburgh EH2 3AA on 24 October 2018 |