(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 10th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-11-30
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 6th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-12-07
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-07
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-08-15 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-15
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18a Fiskavaig Carbost Isle of Skye IV47 8SN Scotland to 8 Fernilea Carbost Isle of Skye IV47 8SJ on 2020-08-10
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Fernilea Carbost Isle of Skye IV47 8SJ Scotland to 8 Fernilea Carbost Isle of Skye IV47 8SJ on 2020-08-10
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2F2, 4 Comely Bank Place Edinburgh Midlothian EH4 1DU Scotland to 18a Fiskavaig Carbost Isle of Skye IV47 8SN on 2020-05-06
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-02-01
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-01
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-01
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-06
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-07
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-04-14
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-14 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18a Fiskavaig Carbost Isle of Skye IV47 8SN Scotland to 2F2, 4 Comely Bank Place Edinburgh Midlothian EH4 1DU on 2019-03-20
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-01-09
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-09
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-09 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2F3 3 Inverleith Gardens Edinburgh Midlothian EH3 5PU Scotland to 18a Fiskavaig Carbost Isle of Skye IV47 8SN on 2018-10-19
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 2nd, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-09-06 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1F2 81 Clerk Street Edinburgh EH8 9JG United Kingdom to 2F3 3 Inverleith Gardens Edinburgh Midlothian EH3 5PU on 2017-09-07
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-09-06
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-08: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|