AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Kinnaber Water Tower Hillside Montrose Angus DD10 9EN Scotland to The Old Kinnaber Waterworks Hillside Montrose DD10 9EN on April 18, 2017
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
CH03 |
On September 1, 2015 secretary's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Kinnaber Waterworks Hillside Montrose Angus DD10 9EN Scotland to The Old Kinnaber Water Tower Hillside Montrose Angus DD10 9EN on April 15, 2016
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 Dunlin Crescent Montrose Angus DD10 9FR to Old Kinnaber Waterworks Hillside Montrose Angus DD10 9EN on June 23, 2015
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 29th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2014: 2.00 GBP
|
capital |
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 14, 2014 secretary's details were changed
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: 21 Inchbrayock Road Ferryden Montrose Angus DD10 9SZ
filed on: 17th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 28, 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 28, 2012 director's details were changed
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 28, 2011 with full list of members
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On July 31, 2010 secretary's details were changed
filed on: 22nd, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 28, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to May 1, 2009
filed on: 1st, May 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On August 27, 2008 Director appointed
filed on: 27th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 2, 2008 Secretary appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 2, 2008 Director appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from March 28, 2008 to March 28, 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 2nd, May 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 4th, April 2008
|
resolution |
Free Download
(14 pages)
|
288b |
On April 4, 2008 Appointment terminated secretary
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 4, 2008 Appointment terminated director
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2008
|
incorporation |
Free Download
(17 pages)
|