(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Apr 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Commercial Road Lerwick Shetland Isles ZE1 0NJ on Thu, 12th Mar 2020 to 97 Commercial Street Lerwick Shetland ZE1 0BD
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the shetland fudge company LIMITEDcertificate issued on 10/03/20
filed on: 10th, March 2020
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 10th Mar 2020
filed on: 10th, March 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4765500002, created on Thu, 27th Feb 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jan 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC4765500001, created on Fri, 3rd May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 23rd Jan 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 28th Aug 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nicola duthie LTDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 10.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 31st Mar 2015
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|