CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, January 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 157 High Street Auchterarder Perthshire PH3 1AD to Rath Erenn St. Fillans Crieff Perthshire PH6 2NF on Tuesday 25th January 2022
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th September 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge SC2899700003 satisfaction in full.
filed on: 24th, November 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th September 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC2899700004, created on Friday 14th August 2020
filed on: 2nd, September 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC2899700003, created on Saturday 15th August 2020
filed on: 21st, August 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC2899700002, created on Thursday 16th January 2020
filed on: 20th, January 2020
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th September 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th September 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 7th September 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th October 2015
|
capital |
|
CH01 |
On Saturday 31st January 2015 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, March 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th September 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 7th September 2012 with full list of members
filed on: 2nd, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, July 2012
|
accounts |
Free Download
(7 pages)
|
AP03 |
On Monday 2nd April 2012 - new secretary appointed
filed on: 2nd, April 2012
|
officers |
|
CH01 |
On Friday 30th March 2012 director's details were changed
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th March 2012 from Easter Cottage, S T Davids Madderty Crieff Perthshire PH7 3PJ
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th September 2011 with full list of members
filed on: 15th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 7th September 2010 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th September 2010 with full list of members
filed on: 13th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 26th, April 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 7th September 2009 with full list of members
filed on: 29th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 30th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 1st October 2008
filed on: 1st, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 8th, May 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 19 connolly place denny stirlingshire FK6 5BN
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 19 connolly place denny stirlingshire FK6 5BN
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 12th November 2007
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 12th November 2007
filed on: 12th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 15th, March 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 15th, March 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 27th October 2006
filed on: 27th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 27th October 2006
filed on: 27th, October 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 24th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 24th, July 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2005
|
incorporation |
|