AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 1st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, August 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Jan 2022 new director was appointed.
filed on: 15th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Jan 2022 new director was appointed.
filed on: 15th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Jan 2022 new director was appointed.
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 1st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 8th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 8th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 8th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 31st, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 25th Mar 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Clachan Mhor Cladich Dalmally Argyll PA33 1BQ on Fri, 6th May 2016 to Cladich Mor Cladich Dalmally Argyll PA33 1BQ
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Aug 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT on Thu, 13th Aug 2015 to Clachan Mhor Cladich Dalmally Argyll PA33 1BQ
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Aug 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 25th Mar 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2015
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT Scotland on Fri, 1st Aug 2014 to The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Aug 2014
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 25th Mar 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Tigh Na Mhoille Castles Estate Lochawe Dalmally Argyll PA33 1AP United Kingdom on Fri, 1st Aug 2014 to The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Jan 2014
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 25th Mar 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2013
filed on: 7th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 25th Mar 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: Brenchoille Farm Furnace Argyll PA32 8XN
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th May 2012
filed on: 18th, May 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 15th, June 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th May 2011 new director was appointed.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: Keppochan Cladich Argyll PA33 1BQ
filed on: 10th, May 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Apr 2011 new director was appointed.
filed on: 28th, April 2011
|
officers |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2011
|
incorporation |
Free Download
(29 pages)
|