BUILD A ROCKET BOY LTD.

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

13/11/2413 November 2024 Resolutions

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

30/04/2430 April 2024 Cessation of Netease, Inc. as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

07/03/247 March 2024 Auditor's resignation

View Document

06/03/246 March 2024 Notification of Netease, Inc. as a person with significant control on 2024-01-31

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of Julia Wittlin as a director on 2024-01-31

View Document

15/01/2415 January 2024 Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS Scotland to 2 Ocean Drive Leith Edinburgh EH6 6JB on 2024-01-15

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Satisfaction of charge SC5372520001 in full

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

07/02/227 February 2022 Termination of appointment of Christopher James Robichaud as a director on 2022-01-27

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

22/10/2122 October 2021 Registration of charge SC5372520002, created on 2021-10-13

View Document

19/10/2119 October 2021 Registration of charge SC5372520001, created on 2021-10-12

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/1923 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 1.26

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/02/195 February 2019 DIRECTOR APPOINTED TIMOTHY MARK CAMPBELL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTHIE

View Document

07/12/187 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 1.16

View Document

07/12/187 December 2018 10/10/18 STATEMENT OF CAPITAL GBP 1.12

View Document

05/12/185 December 2018 ADOPT ARTICLES 29/11/2018

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED ROYAL CIRCUS LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED ZHENG CAO

View Document

03/10/183 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 1.09

View Document

21/09/1821 September 2018 ADOPT ARTICLES 07/09/2018

View Document

29/08/1829 August 2018 SUB-DIVISION 21/08/18

View Document

29/08/1829 August 2018 ADOPT ARTICLES 21/08/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN POZIEMSKI

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / PETER LESLIE BENZIES / 06/06/2016

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED ANDREW DUTHIE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED KRISTOFFER WAARDAHL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PETER BENZIES / 01/07/2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PETER BENZIES / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN POZIEMSKI / 22/03/2017

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/03/1722 March 2017 SAIL ADDRESS CREATED

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

03/03/173 March 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

10/10/1610 October 2016 ADOPT ARTICLES 05/10/2016

View Document

10/10/1610 October 2016 ARTICLES OF ASSOCIATION

View Document

07/07/167 July 2016 CHANGE OF NAME 04/07/2016

View Document

07/07/167 July 2016 COMPANY NAME CHANGED CALEX INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

07/07/167 July 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company