(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Dec 2022
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 1st Dec 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: The Ord Cawdor Nairn IV12 5UU. Previous address: 169 Mackay Road Inverness IV2 4JJ Scotland
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 169 Mackay Road Inverness IV2 4JJ. Previous address: 25 Drummond Circus Inverness IV2 4QP Scotland
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 25 Drummond Circus Inverness IV2 4QP.
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016, no shareholders list
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Jun 2016. New Address: C/O Mrs J Dean 89 Towerhill Avenue Cradlehall Inverness IV2 5FX. Previous address: C/O Joyce Dean & Leo Rose 89 Towerhill Avenue Cradlehall Inverness IV2 5FX
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015, no shareholders list
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 2nd Jun 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 27th Dec 2014 - the day director's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 27th Dec 2014 - the day secretary's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Mar 2015. New Address: C/O Joyce Dean & Leo Rose 89 Towerhill Avenue Cradlehall Inverness IV2 5FX. Previous address: 5 Meadow Road Balloch Inverness IV2 7JR
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014, no shareholders list
filed on: 24th, June 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Thu, 27th Feb 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(26 pages)
|