CS01 |
Confirmation statement with no updates 2024/03/16
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/16
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/16
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/16
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/16
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Caledonian House 164 High Street Elgin IV30 1BD Scotland on 2019/10/28 to Pisys House Grandholm Aberdeen AB22 8AA
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/16
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/16
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 14, 3rd Floor 2 Baron Taylor Street Inverness IV1 1QL Scotland on 2017/09/01 to Caledonian House 164 High Street Elgin IV30 1BD
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/27
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/16
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, March 2016
| resolution
|
Free Download
|
SH01 |
167.00 GBP is the capital in company's statement on 2016/02/05
filed on: 8th, March 2016
| capital
|
Free Download
|
AD01 |
Change of registered address from First Floor Kintail House Beechwood Park Inverness IV2 3BW United Kingdom on 2016/02/27 to Suite 14, 3rd Floor 2 Baron Taylor Street Inverness IV1 1QL
filed on: 27th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/05.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2015
| incorporation
|
Free Download
(32 pages)
|