(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Apr 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Tue, 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st Aug 2014. New Address: 4 Gordon Street Nairn IV12 4DQ. Previous address: Wellington Villa Offices Lodgehill Road Nairn IV12 4RB
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Jun 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jun 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 7th Feb 2012 - the day secretary's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th Jan 2012. Old Address: J Coleman & Co Wellington Villa Offices Lodgehill Road Nairn Nairnshire IV12 4RB
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 14th Dec 2011. Old Address: C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland
filed on: 14th, December 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jun 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 21st Jun 2010. Old Address: Rosedene Business Centre Drummond Crescent Inverness IV2 4QW
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 7th Sep 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 5th Nov 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/08/2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(17 pages)
|