CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 29, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Daun Walk Kemnay Inverurie Aberdeenshire AB51 5JG Scotland to 23 Larch Tree Crescent Banchory Kincardineshire AB31 5BA on August 10, 2015
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Tillybin Steadings Kintore Inverurie Aberdeenshire AB51 0YB to 24 Daun Walk Kemnay Inverurie Aberdeenshire AB51 5JG on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Daun Walk Kemnay Inverurie Aberdeenshire AB51 0YB Scotland to 24 Daun Walk Kemnay Inverurie Aberdeenshire AB51 5JG on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 29, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|