(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 25, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Glenshee Ski Hire by Blackwater Inn Blacklunans Perth and Kinross PH10 7LH. Change occurred on March 14, 2023. Company's previous address: 98 Pitt Street Edinburgh EH6 4DD Scotland.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2019
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 25, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 98 Pitt Street Edinburgh EH6 4DD. Change occurred on June 23, 2016. Company's previous address: Unit 3 Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 17, 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 11, 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2011: 59.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On December 31, 2011 new director was appointed.
filed on: 31st, December 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2013
filed on: 31st, December 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 31, 2011 new director was appointed.
filed on: 31st, December 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 1st, December 2011
| resolution
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(21 pages)
|