(AA) Micro company accounts made up to 2023-06-30
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-01-24
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-24 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 9th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Hilton Farm Cottage Coalford Peterculter Aberdeenshire AB14 0LT Scotland to 14 Cookston Crescent Brechin Angus DD9 6BP on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-11
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-02-27
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-02-27
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-06-11
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-11 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-11 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-06-11 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-08: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(24 pages)
|