AA |
Dormant company accounts made up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
AP03 |
On March 1, 2022 - new secretary appointed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DS Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DS to King Farms Whitefold Farm Auchterarder Perthshire PH3 1DS on December 4, 2020
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(18 pages)
|