(CH01) On 4th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Turfbeg Place Forfar Angus DD8 3LQ on 7th March 2022 to Lochside Lodge Lochside Lodge Forfar Angus DD8 1PU
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th February 2020 secretary's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 10th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th July 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th August 2014: 4.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 31st January 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st January 2012 secretary's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 10th April 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2010
| gazette
|
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 28th April 2008 with complete member list
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 2 shares on 9th February 2008. Value of each share 1 £, total number of shares: 4.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 9th February 2008. Value of each share 1 £, total number of shares: 4.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 31st May 2007 with complete member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 31st May 2007 with complete member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 18th April 2006 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2006 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2006 New secretary appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2006 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2006 New secretary appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th April 2006 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 12th April 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 12th April 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2006
| incorporation
|
|