CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Newhame Road Montrose Angus DD10 9BS Scotland on 2023/12/07 to 5 Rosehill Montrose Angus DD10 8RZ
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/12/07
filed on: 7th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/12/07 director's details were changed
filed on: 7th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2017/01/04
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, June 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/01/04
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, August 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/01/04
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, June 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016/02/24 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Dalhousie Street Brechin DD9 7BB on 2016/03/15 to 30 Newhame Road Montrose Angus DD10 9BS
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/04
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/04
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/04
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 29th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/04
filed on: 29th, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 10th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/04
filed on: 6th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 8th, April 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/04
filed on: 23rd, February 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 7th, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/04
filed on: 4th, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 26th, November 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 11th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/29 with complete member list
filed on: 29th, January 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2008
|
incorporation |
Free Download
(16 pages)
|