AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th August 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th November 2021, originally was Tuesday 30th August 2022.
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th August 2021, originally was Tuesday 31st August 2021.
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Bornesketaig Kilmuir Isle of Skye IV51 9YS. Change occurred on Wednesday 3rd February 2021. Company's previous address: 2 Blair Estate Dalry KA24 4ER Scotland.
filed on: 3rd, February 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Blair Estate Dalry KA24 4ER. Change occurred on Friday 24th August 2018. Company's previous address: 16 Bornesketaig Kilmuir Isle of Skye IV51 9YS.
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 Bornesketaig Kilmuir Isle of Skye IV51 9YS. Change occurred on Monday 13th February 2017. Company's previous address: St Margarets House 151 London Road Edinburgh East Lothian EH7 6AE.
filed on: 13th, February 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 24th January 2011 from 21-12 Broughton Street Edinburgh EH1 3JY
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th August 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th August 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 26th April 2010 from 86 East Claremont Street Edinburgh East Lothian EH7 4JZ
filed on: 26th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2009
| incorporation
|
Free Download
(14 pages)
|