AA |
Micro company accounts made up to 31st May 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th May 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 29th May 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th May 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th May 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th May 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 29th May 2022 secretary's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th May 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2017. New Address: The Drawing Office Humpty House Lintrathen Kirriemuir DD8 5JH. Previous address: The Drawing Office Humpty House Lintrathen Kirriemuir Angus DD8 5JJ United Kingdom
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th June 2017 secretary's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 12th January 2016. New Address: The Drawing Office Humpty House Lintrathen Kirriemuir Angus DD8 5JJ. Previous address: The Drawing Office Cairnhall Lintrathen Kirriemuir Angus DD8 5JJ
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 12th January 2016 secretary's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th May 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th May 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th May 2013 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th May 2012 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Miltonbank Farmhouse Tannadice Forfar Angus DD8 3TU on 22nd May 2012
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
CH03 |
On 22nd May 2012 secretary's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd May 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd May 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 7th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th May 2011 with full list of members
filed on: 8th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 29th May 2010 with full list of members
filed on: 15th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th May 2010 director's details were changed
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/06/2009 from c/o neil houston accountancy mitonbank tannadice fofar angus DD8 3TU scotland
filed on: 9th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 9th June 2009 Director and secretary appointed
filed on: 9th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2009
|
incorporation |
Free Download
(19 pages)
|