CS01 |
Confirmation statement with updates November 28, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 18, 2022
filed on: 18th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 28, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Burnfoot Farm House Westerkirk Langholm Dumfries and Galloway DG13 0NG to 4 Holmfoot Newcastleton Scottish Borders TD9 0QJ on November 22, 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 5, 2017 secretary's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On May 31, 2017 - new secretary appointed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 29, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 28, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2014: 0.50 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(7 pages)
|