AD01 |
Change of registered address from 5 Whitefriars Crescent Perth PH2 0PA Scotland on 12th December 2023 to Old Station Yard Grandtully Pitlochry PH9 0PL
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th July 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th July 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 27th July 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 31st May 2023
filed on: 11th, August 2023
| capital
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th April 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2021: 4.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Moray House 39 st John Street Perth Perthshire PH1 5HQ on 20th June 2018 to 5 Whitefriars Crescent Perth PH2 0PA
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st October 2015
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st October 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 2.00 GBP
capital
|
|