(CS01) Confirmation statement with updates Fri, 27th Oct 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, May 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 6th Apr 2023 - 2.00 GBP
filed on: 5th, May 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 6th Apr 2023 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Feb 2020
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 31st Dec 2017
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 9th May 2016. New Address: Unit 8 Bridgend Road Dingwall Ross-Shire IV15 9SL. Previous address: Unit 2 Strathpeffer Road Dingwall Ross-Shire IV15 9QF
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 18th Mar 2015. New Address: Unit 2 Strathpeffer Road Dingwall Ross-Shire IV15 9QF. Previous address: Thorfin House Bridgend Business Park Dingwall IV15 9SL
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2013
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(23 pages)
|