(CS01) Confirmation statement with no updates July 2, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to December 31, 2022 (was March 31, 2023).
filed on: 12th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control July 5, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates July 2, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting period ending changed to July 31, 2016 (was December 31, 2016).
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 12 Carden Place Aberdeen AB10 1UR. Change occurred on November 3, 2015. Company's previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5100740001, created on October 1, 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed newco (moray) LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 18, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on July 3, 2015: 1.00 GBP
capital
|
|