AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/12/05
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2022/08/31
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/05
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/07/01
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/31
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/28. New Address: 4 Tower Knowe Hawick Scottish Borders TD9 9DQ. Previous address: 1 North Bridge Street Hawick Roxburghshire TD9 9BD Scotland
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2022/07/01
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022/01/30 director's details were changed
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/30
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/01/30
filed on: 30th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/01
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/01/30
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/09/12
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/12/20. New Address: 1 North Bridge Street Hawick Roxburghshire TD9 9BD. Previous address: 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/06/01
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/01 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/18. New Address: 10 North Bridge Street Hawick Roxburghshire TD9 9QW. Previous address: 34 North Bridge Street Hawick Roxburghshire TD9 9QT
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/01 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/10/10 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/10/10 - the day secretary's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/01 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/10 from C/O Paul Bishop & Co. Chartered Accountant Unit 316 Ettrick Riverside Business Centre Selkirk Scottish Borders TD7 5EB Scotland
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/01/01 secretary's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/01 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/05/25
filed on: 25th, June 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/06 - the day director's appointment was terminated
filed on: 6th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(17 pages)
|