(CS01) Confirmation statement with no updates June 24, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 24, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 32 Ross Place Fort William Inverness-Shire PH33 6JZ. Change occurred on August 14, 2015. Company's previous address: Tigh Ard Argyll Road Fort William PH33 6LF United Kingdom.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on June 24, 2014: 100.00 GBP
capital
|
|