AD01 |
Address change date: 31st December 2021. New Address: C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA. Previous address: Tigh Geal East Haugh Pitlochry PH16 5TE Scotland
filed on: 31st, December 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th November 2021. New Address: Tigh Geal East Haugh Pitlochry PH16 5TE. Previous address: 52 Atholl Road Pitlochry PH16 5BL Scotland
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2020
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 27th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(7 pages)
|
TM02 |
23rd August 2019 - the day secretary's appointment was terminated
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 31st, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 17th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th February 2018
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th February 2018
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2018: 2.02 GBP
filed on: 15th, February 2018
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 11th February 2018
filed on: 14th, February 2018
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 28th January 2018. New Address: 52 Atholl Road Pitlochry PH16 5BL. Previous address: 2 Beech Court Dunblane FK15 0LA Scotland
filed on: 28th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2017
|
incorporation |
Free Download
(11 pages)
|