AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, March 2024
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge SC4115380014 in full
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4115380015 in full
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-11
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-09-07
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-07
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-21 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-21 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-09-07
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-02-21
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-07
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4115380014, created on 2021-11-04
filed on: 8th, November 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4115380015, created on 2021-11-04
filed on: 8th, November 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-18
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Highland Avenue Sandbank Dunoon PA23 8PB. Change occurred on 2020-10-20. Company's previous address: Unit 3 Holy Loch Marina Rankins Brae Sandbank Dunoon Argyll PA23 8QB.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-11-11 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4115380013, created on 2019-12-17
filed on: 19th, December 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4115380012, created on 2019-12-11
filed on: 12th, December 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4115380011, created on 2019-12-11
filed on: 12th, December 2019
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-18
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-11-18
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-10-31
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-10-24: 1000.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4115380010, created on 2016-11-14
filed on: 17th, November 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4115380008, created on 2016-11-04
filed on: 7th, November 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC4115380009, created on 2016-11-04
filed on: 7th, November 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4115380007, created on 2015-06-30
filed on: 10th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4115380006, created on 2015-06-30
filed on: 10th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4115380005, created on 2015-06-30
filed on: 1st, July 2015
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge SC4115380003, created on 2015-06-30
filed on: 1st, July 2015
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge SC4115380004, created on 2015-06-30
filed on: 1st, July 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge SC4115380002, created on 2015-06-30
filed on: 1st, July 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-18
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-20: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 5th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-18
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-20: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-18
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2012-10-18) of a secretary
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2012-03-31 (was 2012-04-30).
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-11-30 to 2012-03-31
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(21 pages)
|