(PSC04) Change to a person with significant control Friday 17th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Clarice House Knockenbaird Insch Aberdeenshire AB52 6TP. Change occurred on Friday 17th November 2023. Company's previous address: Ardachaidh Whitehall Road Insch Aberdeenshire AB52 6LL Scotland.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ardachaidh Whitehall Road Insch Aberdeenshire AB52 6LL. Change occurred on Thursday 20th May 2021. Company's previous address: 6 Dunnydeer Place Insch AB52 6HP Scotland.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 16th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 16th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2017
| incorporation
|
Free Download
(33 pages)
|