(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 59 Scott Street Perth PH2 8JN. Change occurred on April 10, 2023. Company's previous address: 66 Tay Street Perth PH2 8RA.
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2023 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 27, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 27, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 27, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 27, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 28, 2016: 22.00 GBP
capital
|
|
(CH01) On March 7, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 27, 2015: 22.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 27, 2014: 22.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 17th, April 2009
| resolution
|
Free Download
(1 page)
|
(288a) On April 17, 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 17, 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 1, 2009 Appointment terminated director
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(18 pages)
|