AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Kingshill Road Aberdeen AB15 5JY Scotland on Sun, 22nd Sep 2019 to James Anderson & Co Pentland Industrial Estate Loanhead EH20 9QH
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on Tue, 12th Feb 2019 to 2 Kingshill Road Aberdeen AB15 5JY
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Oct 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 2500.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 5th Jan 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 2500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2014: 2500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jul 2012. Old Address: 1St Floor Office Inchbraoch House, South Quay, Ferryden, Montrose Angus DD10 9SL
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jun 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2011
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Tue, 3rd Mar 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Mon, 24th Nov 2008 Secretary appointed
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 24th Nov 2008 Appointment terminated secretary
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 30th Sep 2008 with complete member list
filed on: 30th, September 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 12th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Sat, 8th Sep 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 8th Sep 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2000000 shares from Fri, 1st Jun 2007 to Fri, 1st Jun 2007. Value of each share 0.001 £, total number of shares: 2001.
filed on: 20th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2000000 shares from Fri, 1st Jun 2007 to Fri, 1st Jun 2007. Value of each share 0.001 £, total number of shares: 2001.
filed on: 20th, July 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 13th Feb 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 13th Feb 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 13th Feb 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 13th Feb 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(11 pages)
|