CS01 |
Confirmation statement with updates 2024-02-14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-12-14
filed on: 28th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-12-14
filed on: 28th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 26th, January 2024
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2023-06-13: 100.00 GBP
filed on: 22nd, June 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-01
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32 Low Street Buckie AB56 1UX Scotland to 34 Low Street Buckie AB56 1UX on 2021-07-22
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-27
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-06 director's details were changed
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 32 Low Street Buckie AB56 1UX on 2020-12-06
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-27
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 2020-04-24
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-27
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-27
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-27 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2016-02-22
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-19
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-19
filed on: 16th, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bedewood House Cullen Buckie Banffshire AB56 4XN Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 2016-03-16
filed on: 16th, March 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-19
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-24
filed on: 24th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-27
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-27
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Bedewood House Cullen Buckie Banffshire AB56 4XN on 2015-06-16
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(22 pages)
|