AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 2nd May 2023. New Address: Apartment 1 Canonbie Riverside Canonbie Dumfries and Galloway DG14 0UX. Previous address: The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 12th Sep 2019. New Address: The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW. Previous address: Blue Square House 272 Bath Street Glasgow G2 4JR
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 14th Jun 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Jun 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 9th Dec 2010. Old Address: Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 9th Dec 2010. Old Address: the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Mar 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Mar 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Mar 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 16th Mar 2010: 100.00 GBP
filed on: 16th, March 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(8 pages)
|