GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2020
| dissolution
|
Free Download
(1 page)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 13, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 13, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 14, 2018
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 14, 2018
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2018
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 25 King Street Crieff Perthshire PH7 3AX. Change occurred on March 15, 2015. Company's previous address: C/O Elcarim 76 Inchbrakie Drive Hollybush Grange Crieff Perthshire PH7 3SQ.
filed on: 15th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed vanilla & chocolate cupcakes LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 4, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 16th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 6th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 13, 2012. Old Address: 25 King Street Crieff Perthshire PH7 3AX Scotland
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 8th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|