(AP01) New director was appointed on 2024-02-27
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-02
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-12-02
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 21st, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 12 Inveralmond Way Perth PH1 3UQ United Kingdom to Eastfield Forgandenny Perth PH2 9EX on 2020-05-31
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-02
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 13th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 2 Riverview Business Park Friarton Road Perth Perthshire PH2 8DF Scotland to 12 Inveralmond Way Perth PH1 3UQ on 2019-01-31
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-02
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-05-16
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-16 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-12-02
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-12-08 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-12-02 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-11-27
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Kinnoull Causeway Perth PH2 8HQ to Unit 2 Riverview Business Park Friarton Road Perth Perthshire PH2 8DF on 2015-12-24
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-12-09: 1.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 16th, December 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-12-02 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-09: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-12-02 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-11-30 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 4125030001
filed on: 30th, October 2013
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2012-12-31 to 2012-11-30
filed on: 2nd, September 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 2nd, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-12-02 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(23 pages)
|