AA |
Micro company accounts made up to 30th November 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2020: 4.00 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th November 2019 from 29th November 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th June 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th June 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Parkview Gardens Arbroath Angus DD11 4JN on 13th February 2018 to 9 Alex Shand Loan Arbroath Angus DD11 1DD
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th August 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Marywell Village Arbroath Angus DD11 5RH on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 24th February 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 26 Condor Drive Arbroath Angus DD11 3ER United Kingdom on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2013 to 30th November 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(35 pages)
|