(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 27, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 27, 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sakura Half of One Heaste Isle of Skye IV49 9BN. Change occurred on July 27, 2022. Company's previous address: Stoer Heaste by Broadford Isle of Skye Highland IV49 9BN Scotland.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 27, 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 12, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 27, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 12, 2022 - 2.00 GBP
filed on: 26th, July 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stoer Heaste by Broadford Isle of Skye Highland IV49 9BN. Change occurred on January 24, 2022. Company's previous address: The Hide Harrapool, Broadford Isle of Skye IV49 9AQ United Kingdom.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 10th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 10th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5697580002, created on February 5, 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5697580001, created on April 17, 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(10 pages)
|