AA |
Micro company accounts made up to 2023-05-31
filed on: 25th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-04
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-04
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-15 with full list of members
filed on: 23rd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-15 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-15 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-05-15 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-05-27 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Stables the Stables Cardean Meigle Perth and Kinross PH12 8RB United Kingdom on 2013-05-27
filed on: 27th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-27 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-05-27 secretary's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Okehampton 5 Comely Bank Perth Perthshire PH2 7HU on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-05-15 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-05-31 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-05-31 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-05-15 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Okehampton 5 Comely Bank Perth PH2 7HU United Kingdom on 2010-06-29
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-15 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(14 pages)
|
AP03 |
On 2010-06-29 - new secretary appointed
filed on: 29th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On 2009-07-21 Appointment terminated secretary
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/2009 from iais level one 211 dumbarton road glasgow G11 6AA
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-29
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 13th, March 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-06-17
filed on: 17th, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(14 pages)
|