AA |
Micro company accounts made up to 2022-12-31
filed on: 9th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-24 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-24 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-24 with full list of members
filed on: 26th, August 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-24 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-08-24 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 11th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-24 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hillview 14 Abbey Gardens Coupar Angus Blairgowrie Perthshire PH13 9EN Uk on 2010-05-25
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-28
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 6th, March 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 4th, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-12-03 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 498 shares from 2008-12-02 to 2008-12-02. Value of each share 1 gbp, total number of shares: 500.
filed on: 3rd, December 2008
| capital
|
Free Download
(1 page)
|
288b |
On 2008-12-03 Appointment terminated secretary
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-17
filed on: 17th, October 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 1BC uk LIMITEDcertificate issued on 04/07/08
filed on: 2nd, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008-06-03 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-03 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2008 from chalmers house, 5 tom johnston road, west pitkerro industrial estate, dundee DD4 8XD
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-06-03 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-03 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, September 2007
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, September 2007
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed coastwhite LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coastwhite LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-08-30 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-30 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-30 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-30 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-30 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-30 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-30 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-30 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-30 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-30 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(17 pages)
|