AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 19th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Aug 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Aug 2023
filed on: 25th, August 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: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 20th Sep 2022. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: 14 Ecclesgreig Gardens St. Cyrus Montrose DD10 0AU Scotland
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 27th Sep 2018. New Address: 14 Ecclesgreig Gardens St. Cyrus Montrose DD10 0AU. Previous address: Account Tax Ltd Traill Drive Montrose Angus DD10 8SW
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 100.00 GBP
filed on: 12th, April 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 20th Sep 2015 secretary's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 52.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 52.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2013: 52.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jul 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 Fri, 30th Sep 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 13th Sep 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Sep 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 13th Sep 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Sep 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Tue, 14th Oct 2008 with shareholders record
filed on: 14th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2007
filed on: 25th, February 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Thu, 11th Oct 2007 with shareholders record
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 11th Oct 2007 with shareholders record
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on Sun, 8th Apr 2007. Value of each share 1 £, total number of shares: 5.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on Sun, 8th Apr 2007. Value of each share 1 £, total number of shares: 5.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 2nd Oct 2006 New director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 2nd Oct 2006 New director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 2nd Oct 2006 New secretary appointed;new director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 2nd Oct 2006 New secretary appointed;new director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 15th Sep 2006 Director resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Sep 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Sep 2006 Director resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Sep 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(9 pages)
|