(AA) Micro company accounts made up to 2022-04-30
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-06-26 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(4 pages)
|
(CH03) On 2017-06-26 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-16
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-24
filed on: 25th, May 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2017-05-25: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-24
filed on: 25th, May 2017
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 25th, May 2017
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 25th, May 2017
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-24
filed on: 25th, May 2017
| annual return
|
Free Download
(19 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden, Montrose Angus DD10 9SL on 2012-03-16
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-04-30
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-24
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-24
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-05-20 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-05-22 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to 2007-06-20 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2007-04-30
filed on: 20th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-04-30
filed on: 20th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to 2007-05-17 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to 2007-05-17 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(287) Registered office changed on 03/03/06 from: 54-66 frederick street edinburgh midlothian EH2 1LS
filed on: 3rd, March 2006
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2005-04-30
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to 2005-07-15 - Annual return with full member list
filed on: 15th, July 2005
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to 2005-07-15 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Accounts for a dormant company made up to 2004-04-30
filed on: 8th, February 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 2004-05-28 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004-05-28 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-05-28 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-05-28 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004-05-28 New secretary appointed;new director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed balfman (no. 147) LIMITEDcertificate issued on 14/05/04
filed on: 14th, May 2004
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to 2004-05-12 - Annual return with full member list
filed on: 12th, May 2004
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2003
| incorporation
|
Free Download
(16 pages)
|