AA01 |
Previous accounting period extended from October 31, 2023 to December 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 9, 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES to C/O Foresight Group, Clarence House 131-135 George Street Edinburgh EH2 4JS on October 21, 2022
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
|
TM02 |
Secretary appointment termination on March 31, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On April 1, 2021 - new secretary appointed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on October 31, 2019: 1767500.00 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
filed on: 19th, July 2019
| accounts
|
Free Download
(71 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
filed on: 19th, July 2019
| other
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/18
filed on: 19th, July 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
filed on: 27th, June 2018
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/17
filed on: 27th, June 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
filed on: 27th, June 2018
| accounts
|
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to October 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/16
filed on: 18th, July 2017
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
filed on: 18th, July 2017
| accounts
|
Free Download
(65 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
filed on: 18th, July 2017
| other
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 7, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to October 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, November 2014
| resolution
|
|
SH01 |
Capital declared on October 30, 2014: 267500.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2014. Old Address: 1 Rutland Court Edinburgh Midlothian EH3 8EY
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AP03 |
On May 14, 2014 - new secretary appointed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(18 pages)
|