PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th December 2018
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 14th December 2018
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 3rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 3rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Algo Business Centre Glenearn Road Perth PH2 0NJ. Change occurred on Monday 1st August 2022. Company's previous address: Inveralmond Business Centre Auld Bond Road South Inveralmond Perth Perthshire PH1 3FX.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th October 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th October 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th October 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Tuesday 30th October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th December 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th December 2018
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2019
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2019
| capital
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 7th December 2018) of a secretary
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th August 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 3rd March 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th June 2012 (was Wednesday 31st October 2012).
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th July 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th July 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 10th July 2012 secretary's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th November 2011 from Riverview House Friarton Road Perth PH2 8DF Scotland
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(8 pages)
|