CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Lang Rigg South Queensferry EH30 9WN Scotland on Wed, 15th Mar 2023 to Mhor House 28 Dundas Home Farm South Queensferry EH30 9SS
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Mar 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Stoneyflatts Park South Queensferry EH30 9YL Scotland on Tue, 3rd Nov 2020 to 1 Lang Rigg South Queensferry EH30 9WN
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Aug 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Aug 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB on Tue, 7th Jan 2020 to 19 Stoneyflatts Park South Queensferry EH30 9YL
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 25th Jan 2015 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Dundurn Walk St Fillans Crieff Perth & Kinross PH6 2NA on Wed, 30th Sep 2015 to Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|