AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 12, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2015: 2.00 GBP
|
capital |
|
AD01 |
New registered office address , Thistlerose Manor Woodville Arbroath DD11 3RJ. Change occurred on April 14, 2015. Company's previous address: 105 Sidney Street Arbroath Angus DD11 1LG.
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2014
filed on: 9th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2012
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2011
filed on: 10th, February 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 9, 2011
filed on: 9th, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2010
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 2nd, December 2009
|
accounts |
Free Download
(6 pages)
|
190 |
Location of debenture register
filed on: 10th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from 105 sidney street arbroath angus DD11 1LG
filed on: 10th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 2nd, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to April 4, 2008 - Annual return with full member list
filed on: 4th, April 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On April 4, 2008 Director appointed
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)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/06/07 from: 3 kirkton mill cottage inverkeilor arbroath angus DD11 4UU
filed on: 4th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 3 kirkton mill cottage inverkeilor arbroath angus DD11 4UU
filed on: 4th, June 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 9, 2007 - Annual return with full member list
filed on: 9th, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 9, 2007 - Annual return with full member list
filed on: 9th, February 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 21st, September 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 21st, September 2006
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to February 28, 2006 - Annual return with full member list
filed on: 28th, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 28, 2006 - Annual return with full member list
filed on: 28th, February 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/05/05 from: 3 kirkton mill cottage inverkeilor arbroath DD11 4UU
filed on: 10th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/05 from: 3 kirkton mill cottage inverkeilor arbroath DD11 4UU
filed on: 10th, May 2005
|
address |
Free Download
(1 page)
|
288a |
On May 10, 2005 New secretary appointed
filed on: 10th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 10, 2005 New secretary appointed
filed on: 10th, May 2005
|
officers |
Free Download
(2 pages)
|
288b |
On January 18, 2005 Director resigned
filed on: 18th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 18, 2005 Secretary resigned
filed on: 18th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 18, 2005 Secretary resigned
filed on: 18th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 18, 2005 Director resigned
filed on: 18th, January 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
|
incorporation |
Free Download
(16 pages)
|