GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Perrins House Dalmore Road Alness Ross-Shire IV17 0UE Scotland to 71a Wrights Lane High Street Alness IV17 0SH on Thursday 9th February 2017
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to Perrins House Dalmore Road Alness Ross-Shire IV17 0UE on Monday 16th November 2015
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd April 2012.
filed on: 23rd, April 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2012
|
incorporation |
Free Download
(22 pages)
|