(CS01) Confirmation statement with no updates February 2, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 29, 2022
filed on: 29th, October 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 29, 2023: 11.00 GBP
filed on: 29th, October 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 6, 2016
filed on: 10th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 28, 2023: 3.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 29, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 30, 2021 to October 29, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On November 25, 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Macbean Road Kincraig Kingussie Inverness-Shire PH21 1AD to Kainga Insh Kingussie PH21 1NU on July 31, 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 2, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 2, 2014 with full list of members
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 2, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 2, 2012 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On November 1, 2011 secretary's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 17, 2011. Old Address: Skerravoe, Woodside Kincraig Kingussie Inverness-Shire PH21 1QF
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 2, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 2, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 11, 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 2, 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 8th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to November 24, 2008
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 2 shares from November 3, 2007 to November 2, 2008. Value of each share 1 gbp, total number of shares: 4.
filed on: 24th, November 2008
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(9 pages)
|