AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 3rd Mar 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 27th Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Mar 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Mar 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Mar 2020 to Sun, 29th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 112 Main Street Alexandria G83 0NZ Scotland on Fri, 12th Jan 2018 to Sandbank House North Shore Street Campbeltown PA28 6EH
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Dec 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Tue, 12th Dec 2017 to 112 Main Street Alexandria G83 0NZ
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 8th Dec 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 24th Mar 2014. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Mar 2013. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Mar 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Mar 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 3rd Mar 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 9th Mar 2012. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 5th May 2011. Old Address: C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Apr 2011
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Feb 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(24 pages)
|