CH01 |
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 29th May 2023 director's details were changed
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge SC4756970002 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4756970001 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st October 2021. Originally it was Friday 30th April 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4756970002, created on Friday 11th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(34 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2020
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, December 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Huly Hill Road Newbridge Edinburgh EH28 8PH. Change occurred on Saturday 12th December 2020. Company's previous address: 9 Melrose Road Galashiels Selkirkshire TD1 2AE.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 12th December 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 12th December 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4756970001, created on Friday 20th November 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 23rd August 2019 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Friday 10th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
990.00 GBP is the capital in company's statement on Tuesday 26th September 2017
filed on: 19th, October 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 29th April 2017.
filed on: 29th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2016
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 5th July 2015
capital
|
|
AD01 |
New registered office address 9 Melrose Road Galashiels Selkirkshire TD1 2AE. Change occurred on Wednesday 8th April 2015. Company's previous address: 18 Springkell Gate Glasgow G41 4BY.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 14th August 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 1st July 2014) of a secretary
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(24 pages)
|