(CS01) Confirmation statement with updates Wednesday 21st June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st August 2022
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to C/O Andrew Gibbon Xoxo Floral Boutique 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on Thursday 9th July 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AD01) Registered office address changed from 41 Bloomfield Road Aberdeen AB10 6AJ Scotland to C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on Monday 13th October 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to 41 Bloomfield Road Aberdeen AB10 6AJ on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland to 41 Bloomfield Road Aberdeen AB10 6AJ on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Bloomfield Road Aberdeen Aberdeen AB10 6AJ United Kingdom to C/O Andrew Gibbon 299 North Deeside Road Peterculter Aberdeenshire AB14 0UL on Wednesday 13th August 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|