AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 1st, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On August 13, 2022 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on September 13, 2022
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 15, 2017
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 7, 2017
filed on: 4th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 2, 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from July 7, 2018 to September 30, 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 7, 2017
filed on: 23rd, January 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on January 2, 2019
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to July 7, 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On April 16, 2018 director's details were changed
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 16, 2018
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 16, 2018 director's details were changed
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2017
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Cadzow Street Hamilton South Lanarkshire ML3 6ED to 58 Argyle Street Inverness IV2 3BB on July 19, 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 29th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 23rd, May 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|