AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th July 2023
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 20th, July 2022
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 23rd May 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2022
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 25th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th July 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th February 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th July 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2014
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2014
filed on: 15th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 2.00 GBP
|
capital |
|
CH03 |
On 30th June 2014 secretary's details were changed
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Green Nurseries New Fleenas Farm Nairn IV12 5QN on 15th October 2014 to 7 Moray Park Avenue Culloden Inverness IV2 7LS
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th July 2012
filed on: 19th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 20th, June 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 4th May 2011, company appointed a new person to the position of a secretary
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Culduthel Road Inverness Highland IV2 4AA Scotland on 4th May 2011
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2010
filed on: 17th, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2009
filed on: 28th, July 2010
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 20/07/2009 from 44-48 academy street inverness highland IV1 1JT scotland
filed on: 20th, July 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, July 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th July 2009 with complete member list
filed on: 20th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 27th, May 2009
|
accounts |
Free Download
(8 pages)
|
288a |
On 8th January 2009 Secretary appointed
filed on: 8th, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 8th January 2009 Appointment terminated secretary
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 3rd November 2008 Director appointed
filed on: 3rd, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2nd October 2008 Appointment terminated director
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/2008 from 44-48 academy street inverness IV1 1JT
filed on: 2nd, September 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 2nd, September 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd September 2008 with complete member list
filed on: 2nd, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 18th, June 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 1st August 2007 with complete member list
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 31st August 2006. Value of each share 1 £, total number of shares: 4.
filed on: 30th, July 2007
|
capital |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2006
filed on: 16th, July 2007
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/10/06
filed on: 27th, February 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 27th, February 2007
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 27/02/07 from: redwood 19 culduthel road inverness IV2 4AA
filed on: 27th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/07 from: redwood, 19 culduthel road, inverness, IV2 4AA
filed on: 27th, February 2007
|
address |
Free Download
|
288a |
On 14th November 2006 New secretary appointed
filed on: 14th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 19th October 2006 Secretary resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 14th August 2006 with complete member list
filed on: 14th, August 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2005
filed on: 17th, May 2006
|
accounts |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 16th, March 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 29th July 2005 with complete member list
filed on: 29th, July 2005
|
annual return |
Free Download
(7 pages)
|
288b |
On 27th May 2005 Director resigned
filed on: 27th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On 27th May 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/05 to 31/08/05
filed on: 30th, January 2005
|
accounts |
Free Download
(1 page)
|
288a |
On 23rd January 2005 New director appointed
filed on: 23rd, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd January 2005 New secretary appointed
filed on: 23rd, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd July 2004 Secretary resigned
filed on: 23rd, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2004
|
incorporation |
Free Download
(17 pages)
|