(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/03/31
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/04/02
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/04/02
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/04/02
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019/11/06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/02
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/04/02
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/02
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/04/02 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/02
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/02.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/04/02 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/06/05. New Address: 13 Grant Street Whitehills Banff AB45 2NU. Previous address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/02.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(22 pages)
|