AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to Hazelbank 5 Upper Colbost Dunvegan Isle of Skye IV55 8ZT on Friday 28th January 2022
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 3rd March 2021 secretary's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on Tuesday 2nd August 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on Friday 29th July 2016
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 28th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 24th September 2010 from 25 Eastbank Brechin Angus DD9 6AT Scotland
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th September 2010 from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th July 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th July 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 28th July 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Friday 7th August 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Wednesday 13th August 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Wednesday 1st August 2007
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 1st August 2007
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on Monday 31st July 2006. Value of each share 1 £, total number of shares: 6.
filed on: 21st, August 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 21st, August 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on Monday 31st July 2006. Value of each share 1 £, total number of shares: 6.
filed on: 21st, August 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 21st, August 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 16th August 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th August 2006 New director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th August 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 16th August 2006 New director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2006
| incorporation
|
Free Download
(9 pages)
|