AA |
Micro company accounts made up to 30th April 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th April 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2017. New Address: 36 South Tay Street Dundee DD1 1PD. Previous address: 36 South Tay Street Dundee Angus DD2 3QB
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
CH01 |
On 27th November 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
20th June 2011 - the day director's appointment was terminated
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Valentine Court Business Park Dundee Angus DD2 3QB on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th June 2011
filed on: 13th, June 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed eaglewind LIMITEDcertificate issued on 13/06/11
filed on: 13th, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(18 pages)
|