GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Ach-Na-Feadaig Leachkin Inverness IV3 8NL. Change occurred on Thursday 13th December 2018. Company's previous address: Balnafettack House Inverness IV3 8NL Scotland.
filed on: 13th, December 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th March 2014
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 20th, November 2017
|
annual return |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 20th, November 2017
|
annual return |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 20th, November 2017
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 20th, November 2017
|
annual return |
Free Download
(13 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2014
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, November 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2014
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 7th February 2013) of a secretary
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2013
|
incorporation |
Free Download
(22 pages)
|