GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Berneray Court Inverness IV2 3BF Scotland on 14th June 2018 to 25 Mansefield Park Kirkhill Inverness IV5 7nd
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2, 42 Harbour Road Inverness IV1 1UF on 24th September 2015 to 8 Berneray Court Inverness IV2 3BF
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Douglas Street Nairn IV12 4DG on 5th September 2014 to Unit 2, 42 Harbour Road Inverness IV1 1UF
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2012
filed on: 19th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Admirals Court Westhill Inverness Highlands IV2 5FL Scotland on 18th April 2012
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 17th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(11 pages)
|