CS01 |
Confirmation statement with updates Tue, 23rd Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom on Fri, 25th Aug 2023 to First Floor 68 Commercial Street Lerwick Shetland ZE1 0DL
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5865520006, created on Fri, 17th Feb 2023
filed on: 24th, February 2023
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge SC5865520005, created on Tue, 14th Feb 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC5865520004, created on Wed, 11th Jan 2023
filed on: 24th, January 2023
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2022
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 25th May 2022 - 1.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 25th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 25th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Jul 2021
filed on: 20th, July 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Fri, 31st Jan 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5865520003, created on Fri, 20th Sep 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5865520002, created on Wed, 18th Sep 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(27 pages)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Jan 2018 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jan 2018
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jan 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5865520001, created on Fri, 15th Mar 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On Tue, 23rd Jan 2018 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jan 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
| incorporation
|
Free Download
(13 pages)
|