(CS01) Confirmation statement with no updates 7th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st February 2021: 110.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 24th February 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(4 pages)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ Scotland on 4th July 2016 to 32-34 High Street Sanquhar Dumfriesshire DG4 6BL
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL on 9th March 2016 to Carmont House the Crichton Bankend Road Dumfries DG1 4ZJ
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(36 pages)
|