(CS01) Confirmation statement with no updates 30th September 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th November 2021
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 16 Linkwood Place Elgin Morayshire IV30 1HZ Scotland on 1st March 2022 to Wards House Wards House Wards Road Elgin Moray IV30 1NL
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 30th September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 30th September 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 28th September 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th September 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
|
(RT01) Administrative restoration application
filed on: 22nd, August 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 30th June 2016 from 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 North Guildry Street Elgin Morayshire IV30 1JR on 20th January 2016 to 16 Linkwood Place Elgin Morayshire IV30 1HZ
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 1000.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st January 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Moray Street Elgin Moray IV30 1JH Scotland on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bean's cafe LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 15th March 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed deans cafe LIMITEDcertificate issued on 16/05/11
filed on: 16th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 10th May 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(21 pages)
|