AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 4th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cairnhill Office Cairnhill Huntly Aberdeenshire AB54 4rd. Change occurred on October 1, 2020. Company's previous address: Millbrae Findhorn Forres Grampian IV36 3YY.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 12, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 12, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 16, 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(25 pages)
|