CS01 |
Confirmation statement with updates Monday 4th March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 25th January 2022 secretary's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rhind House Seaforth Avenue Wick Highland KW1 5NE Scotland to Granite Lodge Longhaven Peterhead AB42 0NY on Tuesday 25th January 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 28th February 2020
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 27th December 2019 secretary's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rhind House West Banks Avenue Wick Highland KW1 5LZ United Kingdom to Rhind House Seaforth Avenue Wick Highland KW1 5NE on Friday 27th December 2019
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Friday 1st March 2019 secretary's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Tundra Upper Lybster Lybster Caithness KW3 6AT United Kingdom to Rhind House West Banks Avenue Wick Highland KW1 5LZ on Sunday 25th February 2018
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Old Police Station - Village Road Lybster Caithness KW3 6BN United Kingdom to The Tundra Upper Lybster Lybster Caithness KW3 6AT on Thursday 24th August 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 15th August 2017 secretary's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(8 pages)
|