SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Abbey Park Auchterarder PH3 1EN Scotland on Thu, 27th Dec 2018 to Muirfield Dunning Perth PH2 0QN
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 15th Dec 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mark Barron Ca Chapelton Farm Rattray Blairgowrie Perthshire PH10 7HQ Scotland on Fri, 10th Aug 2018 to 8 Abbey Park Auchterarder PH3 1EN
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 31 Park Place Stirling FK7 9JR on Wed, 11th Nov 2015 to C/O Mark Barron Ca Chapelton Farm Rattray Blairgowrie Perthshire PH10 7HQ
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jul 2014
filed on: 16th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 16th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jul 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jul 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jul 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 12th, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jan 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Feb 2011. Old Address: Upper Flat Claremont the Crescent Dunblane Perthshire FK15 0DW United Kingdom
filed on: 24th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(23 pages)
|