CS01 |
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Dec 2023
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Dec 2023
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Dec 2023
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Castle Heather Crescent Inverness IV2 4BF Scotland on Tue, 30th Jan 2024 to 13 Kingsmills Road Inverness IV2 3JT
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Dec 2023 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Dec 2023
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 10th Dec 2023 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 13 Kingsmills Road Inverness Highland IV2 3JT on Sun, 26th Jan 2020 to 60 Castle Heather Crescent Inverness IV2 4BF
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 13 Kingsmills Road Inverness IV2 3JT Scotland at an unknown date to 60 Castle Heather Crescent Inverness IV2 4BF
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 25th Jan 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Jan 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Wed, 31st Jan 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 58 Denny Street Inverness IV2 3AR Scotland at an unknown date to 13 Kingsmills Road Inverness IV2 3JT
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 2.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Fri, 31st Oct 2014
filed on: 1st, November 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 6th Jun 2014 secretary's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 2.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 29th Jul 2013 secretary's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Jan 2011
filed on: 27th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 21st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 21st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2010
filed on: 21st, February 2010
| annual return
|
Free Download
(5 pages)
|
288b |
On Tue, 16th Jun 2009 Appointment terminated secretary
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 16th Jun 2009 Secretary appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 16th Jun 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(14 pages)
|