CH01 |
On Mon, 18th Dec 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Mar 2020. New Address: 11 Petrie Way Arbroath DD11 4GS. Previous address: 16a Millgate Loan Arbroath Angus DD10 8PH Scotland
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: 16a Milgate Loan Arbroath Angus DD10 8PH. Previous address: 182 High Street Montrose Angus DD10 8PH
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: 16a Millgate Loan Arbroath Angus DD10 8PH. Previous address: 16a Milgate Loan Arbroath Angus DD10 8PH Scotland
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 9th Nov 2012. Old Address: Burnbank Cottage Mayfield Road St Cyrus Angus DD10 0BT United Kingdom
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 2nd, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(35 pages)
|