(CS01) Confirmation statement with updates 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd February 2017
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Culbard House 22, Culbard Street Elgin Morayshire IV30 1JT Scotland on 6th July 2017 to 92D High Street Elgin IV30 1BJ
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Baxter Place Elgin Scotland IV30 8QE on 22nd July 2015 to Culbard House 22, Culbard Street Elgin Morayshire IV30 1JT
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th August 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st October 2013
filed on: 20th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2013
filed on: 2nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|