(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 13th Dec 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st May 2016 secretary's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Scotsmill Road Blackburn Aberdeenshire AB21 0HG on Wed, 11th May 2016 to Edenvah Johns Forest Inverurie Aberdeenshire AB51 5NT
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 10th Jan 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Jan 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Tradlin Circle Kinellar Aberdeen AB21 0LA on Mon, 30th Mar 2015 to 21 Scotsmill Road Blackburn Aberdeenshire AB21 0HG
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 10th Jan 2015 secretary's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 4.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 8th, January 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 8th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Dec 2010 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Dec 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(1 page)
|
(CH03) On Wed, 22nd Dec 2010 secretary's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 22nd Dec 2010: 4.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, April 2011
| resolution
|
Free Download
(17 pages)
|
(SH01) Capital declared on Wed, 22nd Dec 2010: 1.00 GBP
filed on: 4th, February 2011
| capital
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Feb 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 4th Feb 2011, company appointed a new person to the position of a secretary
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Jan 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2010
filed on: 31st, December 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 30th Dec 2010
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(23 pages)
|