AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Sep 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 29th, September 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 6th Sep 2023 - 125.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Sep 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 110B High Street Aberlour Moray AB38 9NX Scotland on Tue, 6th Dec 2022 to 110B High Street Aberlour AB38 9NX
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Waterford Circle Forres IV36 3EF United Kingdom on Tue, 15th Feb 2022 to 110B High Street Aberlour Moray AB38 9NX
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 150.00 GBP
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 3rd Dec 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|