(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 20th Jan 2022 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 20th Jan 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 20th Jan 2022 secretary's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Jul 2021 new director was appointed.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 18th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 14th Aug 2017. New Address: Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE. Previous address: 105a Longrow Longrow Campbeltown Argyll PA28 6EX
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Sun, 3rd Jul 2016 - the day secretary's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 1st Jun 2014. Old Address: Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ
filed on: 1st, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Apr 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 17th Sep 2013. Old Address: 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Fri, 17th Jun 2011 - the day director's appointment was terminated
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jun 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th May 2010 new director was appointed.
filed on: 7th, May 2010
| officers
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Thu, 15th Apr 2010
filed on: 15th, April 2010
| officers
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
|
(TM01) Wed, 7th Apr 2010 - the day director's appointment was terminated
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|