AD01 |
Change of registered address from 11 Strathearn House Western Road Auchterarder Perth & Kinross PH3 1JL Scotland on Mon, 11th Mar 2024 to Greenbank Hunter Street Auchterarder PH3 1PA
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 16th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Kings Point Shandon by Helensburgh G84 8BT on Wed, 2nd Feb 2022 to 11 Strathearn House Western Road Auchterarder Perth & Kinross PH3 1JL
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 13th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 15th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 23rd, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 24th, October 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Jan 2011 from Sun, 31st Oct 2010
filed on: 2nd, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 21st, January 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2009
filed on: 27th, August 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 27th, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 8th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, December 2009
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2009: 100.00 GBP
filed on: 28th, November 2009
|
capital |
Free Download
(2 pages)
|
288b |
On Tue, 11th Aug 2009 Appointment terminate, director
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 7th Aug 2009 Appointment terminated director
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/2009 from 24 great king street edinburgh EH3 6QN
filed on: 7th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2008
|
incorporation |
Free Download
(18 pages)
|