(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 19, 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Rose Street Avoch Ross-Shire IV9 8QF. Change occurred on May 29, 2017. Company's previous address: 8 Gollanhead Avenue Rosemarkie IV10 8UG United Kingdom.
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 Gollanhead Avenue Rosemarkie IV10 8UG. Change occurred on April 19, 2016. Company's previous address: 6 Larchwood Drive Inverness IV2 6DG.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 18, 2013 new director was appointed.
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 5, 2013. Old Address: 1St Floor Robertson House Shore Street Inverness IV1 1NF Scotland
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to March 3, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: 1St Floor Robertson House Inverness IV1 1NF Scotland
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 8, 2010. Old Address: Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW United Kingdom
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(23 pages)
|