CS01 |
Confirmation statement with updates 2023/12/05
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2023/06/30. Originally it was 2023/04/30
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/05
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/01
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 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)
|
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)
|
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: 2022/10/17. New Address: 4 Tower Knowe Hawick Scottish Borders TD9 9DQ. Previous address: 22 Crumhaughhill Road Hawick Scottish Borders TD9 0BX Scotland
filed on: 17th, 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)
|
SH01 |
200.00 GBP is the capital in company's statement on 2022/07/01
filed on: 15th, 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 |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/04/07
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/04/07
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/04/07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/25. New Address: 22 Crumhaughhill Road Hawick Scottish Borders TD9 0BX. Previous address: 1 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/06/22 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/07
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/11/29 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/29 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/29
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/10. New Address: 1 North Bridge Street Hawick Scottish Borders TD9 9BD. Previous address: 2 Crowbyres Cottage Hawick Scottish Borders TD9 9SN Scotland
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/04/07
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/10/01 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/09. New Address: 2 Crowbyres Cottage Hawick Scottish Borders TD9 9SN. Previous address: 10 North Bridge Street Hawick TD9 9QW Scotland
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/03/16. New Address: 10 North Bridge Street Hawick TD9 9QW. Previous address: 11 Island Street Galashiels TD1 1NZ Scotland
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/21. New Address: 11 Island Street Galashiels TD1 1NZ. Previous address: Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/04/21 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/21.
filed on: 21st, April 2015
| officers
|
|
NEWINC |
Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|