AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 13th December 2023 director's details were changed
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2023
filed on: 8th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 8th February 2019
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20th February 2019 to Adca (Scotland) Limited 32-34 High Street Sanquhar Dumfriesshire DG4 6BL
filed on: 20th, February 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return up to 4th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 31st July 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return up to 4th April 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 17th, March 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2014
|
resolution |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 7th, August 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 30th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(34 pages)
|