(CS01) Confirmation statement with no updates March 28, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 8, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Estates Office Old Bank Buildings Lairg Road Bonar Bridge Sutherland IV24 3EA to No 5 High Street Beauly IV4 7BS on December 13, 2019
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 22, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 22, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 13, 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 14, 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 13, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 22, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 22, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On December 28, 2014 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 28, 2014 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 28, 2014: 1000.00 GBP, 1220000.00 EUR
filed on: 7th, January 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, January 2016
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 17, 2013. Old Address: 5 Atholl Crescent Edinburgh United Kingdom EH3 8EJ United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 28, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(21 pages)
|