(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 98 High Street Forres Moray IV36 1NX Scotland on 2023/09/13 to 32 High Street High Street Forres IV36 1DB
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/04
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/04
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/10
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2023/03/31, originally was 2023/06/30.
filed on: 3rd, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/10
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/06/10
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2021/01/06
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/12.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/12.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/06/16
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/16
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 24th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 98 98 High Street Forres Moray IV36 1NX Scotland on 2017/09/12 to 98 High Street Forres Moray IV36 1NX
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 108a High Street High Street Forres Morayshire IV36 1NT on 2017/09/04 to 98 98 High Street Forres Moray IV36 1NX
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/01/26 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/23.
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/16
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/13
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 37850.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
(CH01) On 2015/07/26 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 414 Field of Dreams the Park Findhorn Forres IV36 3TA on 2015/02/18 to 108a High Street High Street Forres Morayshire IV36 1NT
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/13
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 37850.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
(SH01) 37851.00 GBP is the capital in company's statement on 2014/07/31
filed on: 16th, October 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/06.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/04/02
filed on: 2nd, April 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed oracle one LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/06/30, originally was 2014/12/31.
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2013
| incorporation
|
Free Download
(43 pages)
|