AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 17, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
CH03 |
On June 17, 2022 secretary's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3740640002, created on December 3, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3740640001, created on December 22, 2016
filed on: 3rd, January 2017
| mortgage
|
Free Download
(14 pages)
|
AD01 |
New registered office address Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ. Change occurred on October 26, 2016. Company's previous address: 8 Guthrie Park Brechin DD9 7BJ Scotland.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Guthrie Park Brechin DD9 7BJ. Change occurred on October 6, 2016. Company's previous address: 8 Gurthie Park Brechin Dd9 7 Bj.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 1, 2016 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 12, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Gurthie Park Brechin Dd9 7 Bj. Change occurred on February 19, 2015. Company's previous address: 30 Borrowfield Crescent Montrose Angus DD10 9BR.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2011 new director was appointed.
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 24, 2011) of a secretary
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(32 pages)
|