CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019/07/01 secretary's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Dellness Avenue Inverness IV2 5HE Scotland on 2019/07/02 to 17 West Park Avenue Inverness IV2 5JP
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/05 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 327 Links Road Aberdeen AB24 5DJ on 2018/04/05 to 25 Dellness Avenue Inverness IV2 5HE
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/05 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/05 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/04/05 secretary's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/13
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Croft Lane Inverness Highland IV3 8UD on 2015/01/29 to 327 Links Road Aberdeen AB24 5DJ
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/13
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|
AP01 |
New director appointment on 2014/09/01.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/13
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/13
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/13
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/13
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 29th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/13
filed on: 29th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 23rd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/01/20 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/11/30
filed on: 10th, October 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2007/12/04 with complete member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/12/04 with complete member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/07 from: 21G apelphi aberdeen grampian AB11 5BL
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/07 from: 21G apelphi aberdeen grampian AB11 5BL
filed on: 9th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2006
| incorporation
|
Free Download
(12 pages)
|