CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Craigmyle Park Craigmyle Kintore Inverurie Aberdeenshire AB51 0YD on Thu, 8th Mar 2018 to Craigmyle Park, Craigmyle Kintore Inverurie Aberdeenshire AB51 0QU
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 131181.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jul 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 14th Jul 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jul 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2010
| resolution
|
Free Download
(2 pages)
|
MISC |
Amending 88(2) 131, 181 shares issued
filed on: 31st, January 2010
| miscellaneous
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 31st, January 2010
| capital
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, November 2009
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2009: 131181.00 GBP
filed on: 10th, November 2009
| capital
|
Free Download
(2 pages)
|
MISC |
123 form increasing capital on 25/09/09 from to 200,000
filed on: 10th, November 2009
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 10th, November 2009
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Aug 2010
filed on: 10th, November 2009
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Nov 2009. Old Address: Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ
filed on: 10th, November 2009
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keyshade LIMITEDcertificate issued on 04/11/09
filed on: 4th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Nov 2009
filed on: 4th, November 2009
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Oct 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Oct 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Oct 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Oct 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Oct 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 16th Oct 2009, company appointed a new person to the position of a secretary
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 16th Oct 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Oct 2009
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(22 pages)
|