AA01 |
Extension of accounting period to 2023/06/30 from 2023/03/31
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/09
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, February 2023
| accounts
|
Free Download
(10 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 63 Scott Street Perth PH2 8JN
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/09
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2021/12/31
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/01
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/01
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/09
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 7th, July 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/07/09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/04/17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2017/03/24
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/17
filed on: 18th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/17
filed on: 17th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/04/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/17
filed on: 17th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AD01 |
Change of registered office on 2013/10/22 from 66 Tay Street Perth PH2 8RA United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/04/30.
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2013
| incorporation
|
Free Download
(28 pages)
|