AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 6, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 13, 2016: 2.00 GBP
capital
|
|
AP01 |
On November 13, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 19, 2009
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 30, 2008
filed on: 30th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 17th, July 2008
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 08/05/07 from: 16 churchill drive dingwall ross shire IV15 9RD
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On May 8, 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on April 4, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On May 8, 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/07 from: 16 churchill drive dingwall ross shire IV15 9RD
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On May 8, 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 8, 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on April 4, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, April 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, April 2007
| resolution
|
Free Download
(13 pages)
|
287 |
Registered office changed on 24/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|