(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 22, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 22, 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on November 23, 2020
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL United Kingdom to Mair's Quay Holmsgarth Lerwick Shetland ZE1 0PW on December 4, 2020
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6313900003, created on June 24, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge SC6313900004, created on June 24, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC6313900002, created on May 29, 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6313900001, created on April 30, 2020
filed on: 11th, May 2020
| mortgage
|
Free Download
(17 pages)
|
(SH01) Capital declared on February 25, 2020: 6000.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to December 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2019
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 23, 2019: 600.00 GBP
capital
|
|