CS01 |
Confirmation statement with no updates 2023/09/14
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/14
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/14
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/09/14
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2020/08/03
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/07/24
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/15
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/15
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/15
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/15.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Shangri La Farm 15 Cauldcoats Holdings Shangri La Farm Linlithgow EH49 7NP Scotland on 2020/07/15 to Mybearpaw 50 Lochrin Buildings Edinburgh EH3 9nd
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Rennie Welch Llp Shedden Park Road Kelso TD5 7AL United Kingdom on 2019/10/03 to Shangri La Farm 15 Cauldcoats Holdings Shangri La Farm Linlithgow EH49 7NP
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/14
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 50 Lochrin Buildings Lochrin Buildings Edinburgh EH3 9nd on 2018/01/15 to Rennie Welch Llp Shedden Park Road Kelso TD5 7AL
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/28
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/28
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/28
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
CH01 |
On 2014/04/20 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/04/20 secretary's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/04/20 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/15 from 7-9 Church Hill Place Edinburgh Midlothian EH10 4BE Scotland
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/28
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/28
filed on: 30th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2011
| incorporation
|
Free Download
(24 pages)
|