CH01 |
On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2023 to March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed car hire hebrides LTDcertificate issued on 24/07/23
filed on: 24th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 30, 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 10, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Braighe House 20 Braighe Road Branahuie Isle of Lewis HS2 0BQ. Change occurred on April 16, 2021. Company's previous address: 26 Lewis Street Stornoway Isle of Lewis HS1 2JF.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 28, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 7, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was September 30, 2018).
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3973140003, created on February 14, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3973140002, created on February 7, 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to April 7, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2014: 20.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3973140001, created on September 3, 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|