AD01 |
Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on October 25, 2024
filed on: 25th, October 2024
| address
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2024
filed on: 3rd, October 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from May 31, 2024 to July 31, 2024
filed on: 26th, August 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on August 7, 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2011: 100.00 GBP
filed on: 12th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 12, 2011
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 1, 2011
filed on: 1st, July 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed sean peterson LIMITEDcertificate issued on 01/07/11
filed on: 1st, July 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2011 to May 31, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 2, 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(23 pages)
|