AD01 |
Registered office address changed from Wards House Wards Road Elgin IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on March 18, 2024
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2022
| incorporation
|
Free Download
(19 pages)
|
CH01 |
On December 12, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 26, 2022: 100.00 GBP
filed on: 14th, November 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 26, 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY Scotland to Wards House Wards Road Elgin IV30 1NL on July 27, 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed truerlein lunch box LIMITEDcertificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 3, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY on January 30, 2022
filed on: 30th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2021 to September 30, 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 19, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 19, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2020
| incorporation
|
Free Download
(12 pages)
|