(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/06/26
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/10/19 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/19
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/06/26
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/06/26
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/07/24
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/12/31
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/08/11
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Priory Park Selkirk Selkirkshire TD7 5EH Scotland on 2021/05/10 to Cornerstone House Station Road Selkirk Selkirkshire TD7 5DJ
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2020/09/30 from 2020/04/30
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/24.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/26
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/08/11.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/26
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/30
filed on: 30th, January 2019
| resolution
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 30th, January 2019
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stark main & co dental accountants LTDcertificate issued on 30/01/19
filed on: 30th, January 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA01) Extension of accounting period to 2018/04/30 from 2017/10/31
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/26
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/05/30
filed on: 3rd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/05/29
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/29
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/01.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/10/31
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/26
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 27th, February 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/27
filed on: 27th, February 2017
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chlodan LTDcertificate issued on 27/02/17
filed on: 27th, February 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/10
filed on: 10th, February 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2016
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|