TM01 |
Director appointment termination date: Friday 4th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 4th August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Waterside Court Oyne Insch Aberdeenshire AB52 6RS Scotland to Craigmill Pitcaple Inverurie AB51 5HP on Monday 21st August 2023
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th August 2023.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 17th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 30th August 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th August 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4755600001, created on Wednesday 31st July 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, November 2015
| resolution
|
Free Download
(48 pages)
|
SH02 |
Sub-division of shares on Friday 6th November 2015
filed on: 26th, November 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, November 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Craigmill Pitcaple Inverurie Aberdeenshire AB51 5HP Scotland to Waterside Court Oyne Insch Aberdeenshire AB52 6RS on Thursday 1st October 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Waterside Court Oyne Insch Aberdeenshire AB52 6RS to Craigmill Pitcaple Inverurie Aberdeenshire AB51 5HP on Thursday 20th August 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA01 |
Current accounting period shortened to Saturday 31st January 2015, originally was Tuesday 31st March 2015.
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|