PSC04 |
Change to a person with significant control 16th May 2023
filed on: 22nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th May 2023
filed on: 22nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th May 2023 director's details were changed
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd May 2023. New Address: 51-53 High Street Turriff Aberdeenshire AB53 4EJ. Previous address: Unit 1 Troves Industrial Estate Troves Elgin IV30 8RB United Kingdom
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 16th May 2023 director's details were changed
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: One Troves Industrial Estate Elgin Moray IV30 8RB. Previous address: Commerce House South Street Elgin Moray IV30 1JE Scotland
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Commerce House South Street Elgin Moray IV30 1JE at an unknown date
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AA01 |
Current accounting period extended from 31st March 2016 to 30th June 2016
filed on: 23rd, March 2015
|
accounts |
Free Download
(1 page)
|