CS01 |
Confirmation statement with no updates 17th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th November 2019. New Address: Atlantic Edge Gairloch Scotland IV21 2BS. Previous address: Atlantic Edge Low Road Gairloch IV21 2BS Scotland
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd November 2019. New Address: Atlantic Edge Low Road Gairloch IV21 2BS. Previous address: Moss Bank Low Road Gairloch IV21 2BS Scotland
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th November 2018. New Address: Moss Bank Low Road Gairloch IV21 2BS. Previous address: C/O Dr Barry Sturman-Mole 3 Broomgate 99 Ayr Road Newton Mearns Glasgow G77 6RA Scotland
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland on 28th August 2012
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
10th July 2012 - the day director's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st April 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Broomgate 99 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RA Scotland on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st April 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|