GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 17th Dec 2015. New Address: 27 North Bridge Street Hawick Borders TD9 9BD. Previous address: 1 Melgund Place Hawick TD9 9HY
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Oct 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 23rd Jan 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Oct 2014 to Wed, 31st Dec 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 100.00 GBP
capital
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, October 2013
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|
SH01 |
Capital declared on Thu, 3rd Oct 2013: 100.00 GBP
capital
|
|