CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: Horizon Scotland 2 Innovation Way Forres Enterprise Park Forres Moray IV36 2AB. Previous address: Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Jan 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: Unit 4 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB. Previous address: Innes House Elgin Moray IV30 8NG
filed on: 16th, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jan 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jan 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, October 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 10th Jan 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 1000.00 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 17th Jan 2015
filed on: 26th, October 2015
| document replacement
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2015 to Thu, 30th Apr 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 24th Jan 2014 - the day secretary's appointment was terminated
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 100.00 GBP
capital
|
|