AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 7th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 11th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Saturday 5th August 2017
filed on: 5th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2017
filed on: 5th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Harbour Street Plockton Wester Ross IV52 8TN. Change occurred on Saturday 5th August 2017. Company's previous address: 'the Achorage' Harbour Street Plockton Wester Ross IV52 8TN.
filed on: 5th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 22nd, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 30th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 18th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 13th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 13th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th June 2012
filed on: 10th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 11th October 2011 from Unit 6 Boden Street Industrial Estate Glasgow G40 3QF Scotland
filed on: 11th, October 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th June 2011 director's details were changed
filed on: 15th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2011
filed on: 15th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tuesday 28th June 2011 secretary's details were changed
filed on: 15th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th June 2010
filed on: 7th, July 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 7th July 2010 from Unit 6 Boden Street Industrial Estate Glasgow G40 3QP Scotland
filed on: 7th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2010
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 1st April 2010) of a secretary
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st April 2010
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 29th March 2010 from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH
filed on: 29th, March 2010
|
address |
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 9th March 2010
filed on: 24th, March 2010
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2010
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, March 2010
|
resolution |
Free Download
(19 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th June 2009 (was Monday 31st August 2009).
filed on: 24th, March 2010
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th March 2010
filed on: 11th, March 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed exchangelaw (432) LIMITEDcertificate issued on 11/03/10
filed on: 11th, March 2010
|
change of name |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, February 2010
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2010
|
dissolution |
Free Download
(4 pages)
|
363a |
Period up to Monday 29th June 2009 - Annual return with full member list
filed on: 29th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 1st, April 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 2nd July 2008 - Annual return with full member list
filed on: 2nd, July 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
|
incorporation |
Free Download
(23 pages)
|