CS01 |
Confirmation statement with updates Tuesday 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Taigh Ruadh Mossfield Invergordon Ross-Shire IV18 0LG. Change occurred on Friday 20th May 2022. Company's previous address: Ardachaidh Ardross Alness Ross-Shire IV17 0YD United Kingdom.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 2nd March 2022) of a secretary
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd October 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Ardachaidh Ardross Alness Ross-Shire IV17 0YD. Change occurred on Thursday 18th April 2019. Company's previous address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
filed on: 9th, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed novar arms accomodation LIMITEDcertificate issued on 26/10/12
filed on: 26th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 3rd October 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, October 2012
| incorporation
|
|