(CS01) Confirmation statement with no updates January 31, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on October 17, 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on October 17, 2017. Company's previous address: 34 Albyn Place Aberdeen AB10 1FW.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 10, 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 16, 2016: 10000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mountwest acre LIMITEDcertificate issued on 22/03/11
filed on: 22nd, March 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2011: 10000.00 GBP
filed on: 22nd, March 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 22, 2011
filed on: 22nd, March 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(29 pages)
|