(TM01) Director appointment termination date: December 6, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 16, 2023 new director was appointed.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 31, 2023
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2023 new director was appointed.
filed on: 10th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 24, 2019
filed on: 28th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 6, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Cedar Avenue Blairgowrie Perthshire PH10 6TT to 14 Rosemount Park Blairgowrie Perthshire PH10 6TZ on March 2, 2018
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 19, 2017
filed on: 19th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 19, 2017
filed on: 19th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2016, no shareholders list
filed on: 1st, June 2016
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 8, 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2015
| incorporation
|
Free Download
(19 pages)
|
(AR01) Annual return made up to May 27, 2015, no shareholders list
filed on: 19th, June 2015
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, June 2015
| resolution
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to May 27, 2014, no shareholders list
filed on: 24th, June 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 10 Cedar Avenue, Blairgowrie, Perthshire, PH10 6TT, Scotland to 10 Cedar Avenue Blairgowrie Perthshire PH10 6TT on June 23, 2014
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX to 10 Cedar Avenue Blairgowrie Perthshire PH10 6TT on June 23, 2014
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) On June 23, 2014 - new secretary appointed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 27, 2013, no shareholders list
filed on: 19th, July 2013
| annual return
|
Free Download
(12 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On July 18, 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2012, no shareholders list
filed on: 31st, July 2012
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(51 pages)
|