AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 20, 2020 new director was appointed.
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 20, 2020: 150.00 GBP
filed on: 20th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 8, 2016: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 14, 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 4, 2015) of a secretary
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On September 14, 2012 secretary's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 12, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to September 14, 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to September 18, 2008 - Annual return with full member list
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On August 13, 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 13, 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/2008 from 20 longman road inverness highlands IV1 1RY
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2008 from highland house, room 6, unit 12 20 longman road inverness highland IV1 1RY
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: 273 station square academy street inverness highlands IV1 1LD
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: 273 station square academy street inverness highlands IV1 1LD
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On December 19, 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 19, 2007 New secretary appointed;new director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 19, 2007 Secretary resigned;director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 19, 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 19, 2007 Secretary resigned;director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 19, 2007 New secretary appointed;new director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(15 pages)
|