(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 21, 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 6, 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 22, 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 16, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 6, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to March 30, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 30, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 30, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 30, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 27, 2011. Old Address: 50 Main Street Tobermory PA75 6NT United Kingdom
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 30, 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 27, 2010 new director was appointed.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 27, 2010
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 13, 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 13, 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(22 pages)
|