(CS01) Confirmation statement with updates 2024-02-19
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-07-31
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/23
filed on: 6th, February 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/23
filed on: 6th, February 2024
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/23
filed on: 6th, February 2024
| other
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-07-30: 9192812.00 GBP
filed on: 8th, August 2023
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2022-07-31
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-02-19
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2022-07-31: 6988352.00 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-07-31
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022-07-31 secretary's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-07-31
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-02-19
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Kinrara House Kinrara Aviemore PH22 1QA. Change occurred on 2021-12-08. Company's previous address: 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ Scotland.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-07-30: 1665817.00 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-02-19
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2020-07-31: 425000.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-19
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-07-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2019-07-31) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-07-31
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-07-31
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-22 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-07-31
filed on: 11th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-02-19
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ. Change occurred on 2017-05-15. Company's previous address: Reay House 17 Old Edinburgh Road Inverness IV2 3HF United Kingdom.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-19
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2016-02-28 (was 2016-07-31).
filed on: 21st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-07-31
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed feb (2015) estate LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2015-02-19
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-02-19: 250000.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-19
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eriboll estate LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2015-02-19
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2015-02-19: 7100000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|