(MR01) Registration of charge SC5111130003, created on Thu, 21st Dec 2023
filed on: 8th, January 2024
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge SC5111130004, created on Thu, 21st Dec 2023
filed on: 8th, January 2024
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Mon, 28th Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(13 pages)
|
(TM02) Sat, 31st Oct 2020 - the day secretary's appointment was terminated
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sun, 1st Nov 2020
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 5th Aug 2020. New Address: 26-30 Marine Place Buckie AB56 1UT. Previous address: 1a Cluny Square Buckie AB56 1AH Scotland
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jul 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 7th Mar 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Mar 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Mon, 31st Jul 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 31st Jul 2017 - the day secretary's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: 1a Cluny Square Buckie AB56 1AH. Previous address: C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5111130002, created on Tue, 10th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5111130001, created on Tue, 10th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 25th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 195.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|