CS01 |
Confirmation statement with updates 2023-10-09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-01
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-01
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-29
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-29
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-29
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-29
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-23
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-11
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Old Wester Echt Cottages Dunecht Westhill Aberdeenshire AB32 7DR Scotland to Corrichie Montgarrie Alford Aberdeenshire AB33 8AP on 2018-04-11
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-11
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-22
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-15
filed on: 15th, January 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-29
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-29
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-29
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-11-29
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-29
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-29
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-17
filed on: 17th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-03-20 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-20 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-20 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Coldstone Avenue Kingswells Aberdeen Grampian AB15 8TT Scotland to 1 Old Wester Echt Cottages Dunecht Westhill Aberdeenshire AB32 7DR on 2017-05-19
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-02
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2016-06-28: 101.00 GBP
capital
|
|