(CS01) Confirmation statement with no updates 25th February 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th February 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th February 2018
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 5th, June 2016
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 13th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th February 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 27th February 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
(288c) Director and secretary's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 11th May 2009 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from 52 tweedholm avenue east walkerburn borders region EH43 6AR scotland
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from drumnadrochit post office main street drumnadrochit inverness-shire IV63 6TX scotland
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 19th, February 2009
| accounts
|
Free Download
(2 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, May 2008
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(18 pages)
|