(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th May 2020
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Stuart Crescent Kemnay Inverurie Aberdeenshire AB51 5RZ on 6th November 2020 to 39 Murrayfield Fochabers IV32 7EZ
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 17th September 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2020
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd May 2020
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th March 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2nd October 2014 to 17 Stuart Crescent Kemnay Inverurie Aberdeenshire AB51 5RZ
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd February 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd February 2014 secretary's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st March 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st March 2012: 2.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Account Tax Ltd Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ on 13th February 2011
filed on: 13th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 16th March 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 31st October 2008 with complete member list
filed on: 31st, October 2008
| annual return
|
Free Download
(10 pages)
|
(288b) On 30th October 2008 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 30th October 2008 Secretary appointed
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/2008 from 7 crombie road westhill aberdeen aberdeenshire AB32 6PW
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 1ST flr office, inchbraoch hse south quay, ferryden montrose angus DD10 9SL
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 1ST flr office, inchbraoch hse south quay, ferryden montrose angus DD10 9SL
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 7th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 7th, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 7th March 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 7th March 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 7th March 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 7th March 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|