(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 26, 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on May 16, 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 29, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 29, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 29, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 29, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 29, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 10, 2012. Old Address: 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 29, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 29, 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 2, 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 2, 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 29, 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(9 pages)
|
(288c) Director's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 20, 2007
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to December 20, 2007
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on April 6, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 19th, December 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on April 6, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 19th, December 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 30/09/07
filed on: 8th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 30/09/07
filed on: 8th, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On January 11, 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2007 New secretary appointed;new director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2007 New secretary appointed;new director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 30, 2006 Director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2006 Director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2006 Secretary resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2006 Secretary resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(9 pages)
|