(CS01) Confirmation statement with no updates 3rd January 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 31st December 2019 - the day secretary's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th January 2018. New Address: Unit 4 Reception Kip Marina Inverkip PA16 0AW. Previous address: Britannia Suite Royal Northern and Clyde Yacht Club Rhu Helensburgh Dunbartonshire G84 8NG
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd January 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Woodgrove Road Dumfries DG1 1RP at an unknown date
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd January 2014 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd January 2013 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd January 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On 19th March 2010 secretary's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 19th March 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd January 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st January 2009 to 31st March 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 13th February 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/2009 from britannia suite royal northern and clyde yacht club rhu helensburgh dunbartonshire G84 8NG united kingdom
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/08/2008 from glen lewis porter 3/2, 200 deanston drive glasgow G41 3JU
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(20 pages)
|