CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Riverside Evanton Dingwall IV16 9UG. Change occurred on Monday 6th June 2022. Company's previous address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3995110001, created on Friday 26th November 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, April 2017
| resolution
|
Free Download
(16 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT. Change occurred on Monday 11th July 2016. Company's previous address: 10 Knockbreck Street Tain Ross-Shire IV19 1BJ.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Friday 31st May 2013 (was Saturday 31st August 2013).
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2011
| incorporation
|
Free Download
(23 pages)
|