CS01 |
Confirmation statement with no updates 2023-11-18
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-18
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
SH19 |
Statement of Capital on 2022-03-29: 10000.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 17th, March 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/04/21
filed on: 17th, March 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, March 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-18
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-11-18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, July 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-07-20: 80000.00 GBP
filed on: 20th, July 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 20th, July 2020
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 20/03/20
filed on: 20th, July 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, July 2020
| capital
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-18
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
CAP-SS |
Solvency Statement dated 31/12/18
filed on: 14th, March 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 14th, March 2019
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-03-14: 80007.00 GBP
filed on: 14th, March 2019
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-18
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-01
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-01
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-02-13: 110001.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-13: 110006.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-11-18
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-08-31
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-16
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grandtully Pitlochry Perthshire PH9 0PL United Kingdom to Grandtully Bridge Galleries Grandtully Pitlochry PH9 0PL on 2015-05-30
filed on: 30th, May 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-01-12: 20001.00 GBP
filed on: 30th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-14: 110000.00 GBP
filed on: 30th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(23 pages)
|