AA |
Total exemption full company accounts data drawn up to May 7, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2022
filed on: 9th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 Auchmithie Arbroath DD11 5SQ. Change occurred on April 9, 2022. Company's previous address: The Lea Rig Corry Road Muir of Ord IV6 7TL Scotland.
filed on: 9th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 7, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
CH01 |
On March 3, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Lea Rig Corry Road Muir of Ord IV6 7TL. Change occurred on January 23, 2021. Company's previous address: Frame Kennedy, Metropolitan House, 31-33 High St High Street Inverness Highlands IV1 1HT Scotland.
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Frame Kennedy, Metropolitan House, 31-33 High St High Street Inverness Highlands IV1 1HT. Change occurred on June 1, 2020. Company's previous address: Caberfeidh 7 Camden Street Evanton Dingwall Ross-Shire IV16 9XU.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
On May 4, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 27, 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, March 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, March 2014
| incorporation
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 7, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 7, 2013. Old Address: Hi-Arts 4Th Floor, Ballantyne House 84 Academy Street Inverness Highland IV1 1LU United Kingdom
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 7, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 7, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 7, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 10, 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 7, 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2009 from 28 drummond circus inverness highland IV2 4QP
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 07/05/2009
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
288b |
On June 24, 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 4, 2008 - Annual return with full member list
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 3rd, April 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 3rd, April 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 23, 2006 - Annual return with full member list
filed on: 23rd, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 23, 2006 - Annual return with full member list
filed on: 23rd, February 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(23 pages)
|