(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 28, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to June 30, 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 19 Culduthel Road Inverness IV2 4AA. Change occurred on May 21, 2018. Company's previous address: Manly 3 Bruce Gardens Fortrose Ross-Shire IV10 8SF.
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 29, 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2018
filed on: 29th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2018 new director was appointed.
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2018
filed on: 29th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 30, 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 2, 2017 director's details were changed
filed on: 2nd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On March 31, 2010 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On April 3, 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 3, 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On April 3, 2009 Secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(19 pages)
|