AD01 |
Registered office address changed from C/O Saffery Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on March 8, 2024
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 4, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW to C/O Saffery Kintail House Beechwood Park Inverness IV2 3BW on September 6, 2023
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 22, 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 23, 2013 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Mac Talla Na Mara Tulloch Road Bonar Bridge Ardgay Sutherland IV24 3EF
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 21, 2012. Old Address: Mac Talla Na Mara Tulloch Road Bonar Bridge Ardgay IV24 3EF United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(21 pages)
|