AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Commerce House South Street Elgin Moray IV30 1JE at an unknown date to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 66 Tay Street Perth PH2 8RA on 30th July 2019 to Lynedoch Park Pitcairngreen Perth Perthshire PH1 3LY
filed on: 30th, July 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th August 2010: 500.00 GBP
filed on: 5th, August 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(22 pages)
|