(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Sep 2020
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Sep 2020
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st May 2020 to Tue, 30th Jun 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 10th Sep 2020: 50.00 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 16th, October 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5353420001, created on Thu, 16th Jan 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(17 pages)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 17th Jul 2018: 100.00 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th Jul 2018
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Jun 2018. New Address: Oldtown of Leys House Culduthel Inverness IV2 6AE. Previous address: Oldtown of Leys House Culduthel Inverness IV2 6AE Scotland
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Jun 2018. New Address: Oldtown of Leys House Culduthel Inverness IV2 6AE. Previous address: Oldtown of Leys Farm Office Culduthel Inverness IV2 6AE Scotland
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2016
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(7 pages)
|