(AA) Micro company accounts made up to 31st December 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 19th June 2018 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 19th June 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th August 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 111 24 Station Square Inverness IV1 1LD on 27th July 2017 to 8 Church Street Suite 111 Inverness IV1 1EA
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 30th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st April 2015 secretary's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th December 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, August 2013
| incorporation
|
|