(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/02/18
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, March 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/18
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/16. New Address: 172 Dunkeld Road Perth PH1 3AA. Previous address: 1 st. Leonard's Bank Perth PH2 8EB
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/18
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/18
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/18 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 16th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/18 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed drysdale sport LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/02/18
change of name
|
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2014
| incorporation
|
Free Download
(8 pages)
|