CS01 |
Confirmation statement with no updates 2024-02-14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 25/03/19
filed on: 28th, March 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, March 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, March 2019
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-03-28: 1000.00 GBP
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-03-31
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mrs H.Davidson 14 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE to Hedgeside Swordale Evanton Ross-Shire IV16 9XA on 2016-06-08
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-11 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2015-02-11 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charleston Distribution Centre Nigg Aberdeen AB12 3LL to C/O Mrs H.Davidson 14 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE on 2014-12-01
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-11 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-11 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-11 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2011-02-28 to 2011-03-31
filed on: 22nd, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-11 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 27th, May 2010
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 27th, May 2010
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(22 pages)
|