CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Coldstream Road Swinton Duns Berwickshire TD11 3JE. Change occurred on October 5, 2018. Company's previous address: 7 Spylaw Road Industrial Estate Kelso Roxburghshire TD5 8DL Scotland.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to June 30, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 25, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5089110003, created on January 22, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5089110002, created on January 23, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to November 30, 2016
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5089110001, created on September 22, 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on June 19, 2015: 99.00 GBP
capital
|
|