(AD01) Change of registered address from 13 Ravelrig Gait Balerno Edinburgh EH14 7NH on 16th November 2023 to 99 High Street Forres Morayshire IV36 1AA
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On 7th November 2023, company appointed a new person to the position of a secretary
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th February 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 4415190002
filed on: 17th, July 2013
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 4415190001
filed on: 9th, July 2013
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(29 pages)
|