(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 13, 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on September 13, 2022
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 15, 2017
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 7, 2017
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 19, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 19, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 2, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from July 7, 2018 to September 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 7, 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to July 7, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 16, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Cadzow Street Hamilton South Lanarkshire ML3 6ED to 58 Argyle Street Inverness IV2 3BB on July 19, 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 7, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 26, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|