CS01 |
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Machars Initiative Centre 26 South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH Scotland on Wed, 15th Nov 2023 to 1 Dashwood Square Montpelier Chartered Accountants Newton Stewart DG8 6QE
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Feb 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Dec 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4972870001, created on Tue, 7th Dec 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Sep 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 21st Dec 2020, company appointed a new person to the position of a secretary
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 20th Dec 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Nov 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Nov 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Wed, 29th Jul 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jul 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Aug 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Oct 2018
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jan 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Machars Initiative Centre South Main Street Wigtown Newton Stewart Dumfries & Galloway DG8 9EH on Mon, 15th Feb 2016 to Machars Initiative Centre 26 South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 9th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th May 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Jun 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(39 pages)
|