AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(13 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Chestney House 149 Market Street St Andrews KY16 9PF. Change occurred on May 13, 2020. Company's previous address: Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR.
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 12, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(5 pages)
|
AP04 |
Appointment (date: November 1, 2014) of a secretary
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2014
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2015
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed kinburn (189) LIMITEDcertificate issued on 06/05/14
filed on: 6th, May 2014
|
change of name |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, May 2014
|
resolution |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 30, 2014
filed on: 30th, April 2014
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
|
incorporation |
Free Download
(18 pages)
|