(TM01) 2024/04/18 - the day director's appointment was terminated
filed on: 18th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/05/14
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/12/17
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/17
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/17
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/17
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/12/17
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC5118490001 satisfaction in full.
filed on: 17th, July 2019
| mortgage
|
Free Download
|
(MR04) Charge SC5118490002 satisfaction in full.
filed on: 17th, July 2019
| mortgage
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/17
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5118490002, created on 2018/09/11
filed on: 21st, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5118490001, created on 2018/08/28
filed on: 7th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/12/17
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/17
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) 2015/12/20 - the day secretary's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/20.
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/12/20 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/17 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
(TM01) 2015/12/17 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/17.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/12/17
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/17. New Address: Bedewood House, Cullen, Cullen Buckie AB56 4XN. Previous address: Suite E, Moncrieffe Bs Friarton Road Perth PH2 8DY Scotland
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) 2015/12/17 - the day secretary's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2015
| incorporation
|
Free Download
(37 pages)
|