CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on Wed, 16th Jan 2019 to The Old Surgery School Road Tarbert Argyll PA29 6UL
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC2941610003, created on Wed, 15th Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC2941610002, created on Mon, 6th Feb 2017
filed on: 11th, February 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 12th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Dec 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Dec 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(5 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 11th Dec 2008 with complete member list
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/12/2008 from loch awe house barmore road tarbert argyll PA29 6UD
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to Tue, 10th Apr 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 10th Apr 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on Thu, 8th Dec 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, January 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Jan 2006 New director appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Jan 2006 New director appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/06 from: loch awe house, barmore rd tarbert argyll PA29 6TW
filed on: 13th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On Fri, 13th Jan 2006 New secretary appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Jan 2006 New secretary appointed
filed on: 13th, January 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 8th Dec 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, January 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/06 from: loch awe house, barmore rd tarbert argyll PA29 6TW
filed on: 13th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On Wed, 7th Dec 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On Wed, 7th Dec 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On Wed, 7th Dec 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Dec 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|