(CS01) Confirmation statement with no updates Tuesday 18th July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 15th August 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 30th, May 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 30th, May 2023
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 30th, May 2023
| other
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 31st, May 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 31st, May 2022
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 31st, May 2022
| other
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on Thursday 4th November 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to 14 City Quay Dundee DD1 3JA on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Monday 14th May 2018
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 18th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 5th December 2018 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on Wednesday 24th May 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th July 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the corinna bar LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th March 2015.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Thursday 31st July 2014 to Sunday 31st August 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st September 2014
filed on: 1st, September 2014
| resolution
|
|
(CERTNM) Company name changed meldrum (tumalt) LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Friday 18th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AR01) Annual return made up to Thursday 18th July 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 26th, August 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, July 2012
| incorporation
|
Free Download
(22 pages)
|