AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Friday 1st July 2022) of a secretary
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st July 2022) of a secretary
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56a Culcabock Avenue Abt & P Consultancy Services Ltd Culcabock Avenue Inverness IV2 3RQ. Change occurred on Friday 24th June 2022. Company's previous address: 1 Bellfield Drive North Kessock Inverness IV1 3XT Scotland.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Bellfield Drive North Kessock Inverness IV1 3XT. Change occurred on Wednesday 22nd May 2019. Company's previous address: 54 Culcabock Avenue Inverness IV2 3RQ Scotland.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Culcabock Avenue Inverness IV2 3RQ. Change occurred on Monday 21st August 2017. Company's previous address: C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
CH01 |
On Thursday 12th September 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2011.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 23rd February 2011 from Ruadh Ard Charleston North Kessock Ross-Shire IV1 3YA
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 23rd February 2011) of a secretary
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th February 2010.
filed on: 25th, February 2010
| officers
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Monday 28th February 2011
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th February 2010.
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th February 2010.
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2010
| incorporation
|
Free Download
(33 pages)
|