CS01 |
Confirmation statement with no updates Saturday 10th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Scottish Equestrian Centre Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN to Bowhouse Farm Kinglassie Lochgelly KY5 0UN on Monday 26th March 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 15th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 15th June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 15th June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th June 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st July 2011. Originally it was Thursday 30th June 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th July 2010.
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th July 2010.
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st July 2010
filed on: 1st, July 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed morshelf 161 LIMITEDcertificate issued on 01/07/10
filed on: 1st, July 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2010
| incorporation
|
Free Download
(27 pages)
|