CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Edgar Road Edgar Road Elgin Morayshire IV30 6YQ to 11 New Elgin Road Elgin IV30 6BE on July 22, 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 28, 2019
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on June 1, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 20, 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 7, 2011 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 23, 2011. Old Address: Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 14, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 22, 2010. Old Address: Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 5th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed office products direct LIMITEDcertificate issued on 25/09/08
filed on: 23rd, September 2008
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 31st, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 31st, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On January 6, 2008 Secretary resigned
filed on: 6th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 6, 2008 Secretary resigned
filed on: 6th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(16 pages)
|