CS01 |
Confirmation statement with updates August 20, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 20, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 20, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 20, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 27 North Bridge Street Hawick Borders TD9 9BD. Change occurred on December 17, 2015. Company's previous address: 1 Melgund Place Hawick Borders TD9 9HY.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: C/O 21 Muirpark Terrace Tranent East Lothian EH33 2AS
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On August 2, 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 12, 2011. Old Address: 21 Muirpark Terrace Tranent East Lothian EH33 2AS Scotland
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 18, 2011. Old Address: 6 Ford Road Haddington East Lothian EH41 4AR
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On August 2, 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 8, 2009 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to October 15, 2008 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on August 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, August 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, August 2007
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, August 2007
| resolution
|
Free Download
(14 pages)
|
288b |
On August 22, 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, August 2007
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(17 pages)
|