(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Malvern Cottage Nethy Bridge PH25 3DB United Kingdom on Fri, 28th Aug 2020 to Malvern Nethy Bridge Grantown on Spey Inverness-Shire PH25 3DB
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 30th Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52/4 the Causeway Edinburgh EH15 3PZ Scotland on Sat, 1st Feb 2020 to Malvern Cottage Nethy Bridge PH25 3DB
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jan 2020 director's details were changed
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on Mon, 11th Dec 2017 to 52/4 the Causeway Edinburgh EH15 3PZ
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 24th Feb 2017
filed on: 24th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on Fri, 18th Nov 2016 to 272 Bath Street Bath Street Glasgow G2 4JR
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 1.00 GBP
capital
|
|