(AA) Total exemption full accounts data made up to 7th January 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 7th January 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 16th October 2020
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 7th January 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2nd October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 16th October 2020
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th October 2020
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5170770005, created on 16th December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd October 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 7th January 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge SC5170770002 in full
filed on: 29th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5170770001 in full
filed on: 29th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5170770004, created on 6th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5170770003, created on 23rd October 2020
filed on: 29th, October 2020
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 7th January 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 26th February 2019. New Address: Highview House 3a Inshes Holdings Inverness IV2 5BA. Previous address: Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 7th January 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC5170770002, created on 23rd February 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 7th January 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st October 2016 to 7th January 2017
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5170770001, created on 11th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Commerce House South Street Elgin Moray IV30 1JE at an unknown date
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2nd October 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|