CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 2.00 GBP
capital
|
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Cowie Hillock Croft Fyvie Turriff Aberdeenshire AB53 8NP on Thu, 8th Oct 2015 to 47 Cedar Avenue Stirling FK8 2PQ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 28th Sep 2013 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sun, 19th Jan 2014. Old Address: 32 Bede Way Tarves Ellon Aberdeenshire AB41 7WE Scotland
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 19th Jan 2014. Old Address: Cowie Hillock Croft Fyvie Turriff Aberdeenshire AB53 8NP Scotland
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Apr 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Feb 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 14th May 2013. Old Address: 31 Ashwood Avenue Bridge of Don Aberdeen AB22 8XH Scotland
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sat, 8th Dec 2012. Old Address: Fern Cottage Craig Navie Road Killin Perthshire FK21 8SH
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Apr 2012
filed on: 7th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 20th Nov 2010 director's details were changed
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Oct 2010
filed on: 21st, October 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed the honeymoon company (scotland) LIMITEDcertificate issued on 21/10/10
filed on: 21st, October 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 3rd Apr 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Apr 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(11 pages)
|