(CS01) Confirmation statement with no updates Saturday 13th May 2023
filed on: 16th, June 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: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 23rd, 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: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 13th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Friday 5th April 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 5th April 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 128 Perth Road Scone Perth PH2 6JL. Change occurred on Thursday 30th May 2019. Company's previous address: Garfield Perth Road Scone Perth PH2 6JL Scotland.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th March 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Garfield Perth Road Scone Perth PH2 6JL. Change occurred on Wednesday 10th April 2019. Company's previous address: South Boag Stormontfield Perth Perthshire PH2 6BJ.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 5th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 5th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 6th April 2015
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 5th, May 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2011
| incorporation
|
Free Download
(24 pages)
|