AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3718550002, created on Mon, 4th Apr 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Dec 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Thu, 17th Dec 2015
filed on: 18th, December 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 28th Feb 2011. Old Address: Unit 4B Sunnyside Farm Macbiehill West Linton Peeblesshire EH46 7AZ Scotland
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Feb 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jan 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Feb 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2010
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2010
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Feb 2010
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(22 pages)
|