(AA01) Previous accounting period shortened to 2023/04/04
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/13
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/13
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/05
filed on: 5th, January 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/04/05
filed on: 25th, March 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2021/12/13
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021/06/28
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/28
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/28.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2021/06/28
filed on: 16th, July 2021
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/06/28.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, July 2021
| incorporation
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, July 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/04/05
filed on: 2nd, March 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/04/05
filed on: 23rd, December 2019
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2019/12/13
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/04/05
filed on: 28th, December 2018
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2018/12/13
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/13
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/04/05
filed on: 15th, December 2017
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2016/12/13
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/04/05
filed on: 12th, December 2016
| accounts
|
Free Download
(32 pages)
|
(AD01) Address change date: 2016/02/17. New Address: Auchans Farm Johnstone Renfrewshire PA6 7EE. Previous address: 4 Atholl Crescent Perth PH1 5NG
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/13
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/04/05
filed on: 7th, January 2016
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2014/12/12 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/13 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 10565.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
(AA01) Accounting period extended to 2015/04/05. Originally it was 2014/12/31
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, April 2014
| resolution
|
Free Download
(3 pages)
|
(SH01) 10565.00 GBP is the capital in company's statement on 2014/03/25
filed on: 2nd, April 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 10556.00 GBP is the capital in company's statement on 2014/03/25
filed on: 2nd, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, April 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/03/25
filed on: 2nd, April 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/25
filed on: 2nd, April 2014
| capital
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/25
filed on: 2nd, April 2014
| capital
|
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, April 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/25
filed on: 2nd, April 2014
| capital
|
|
(MR01) Registration of charge 4658170001
filed on: 31st, March 2014
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2013
| incorporation
|
Free Download
(25 pages)
|