CS01 |
Confirmation statement with no updates 2024/02/20
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/28
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/28.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/11/29
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/29
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/11/29
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Mart East Linton Saleground Station Road East Linton East Lothian EH40 3DN Scotland on 2022/11/28 to Mart Farm Shop Mart Farm Shop East Linton Saleground, Station Rd East Linton East Lothian
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/28
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/28
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/28
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/01
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/28
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Seacliff Park North Berwick EH39 5PP on 2019/11/08 to The Mart East Linton Saleground Station Road East Linton East Lothian EH40 3DN
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/09/28
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/01
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/16.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/12/01
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/31
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/03/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/06
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2012/07/01
filed on: 26th, July 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/26
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/09/12
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2012/03/30, originally was 2012/06/30.
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2011
| incorporation
|
Free Download
(24 pages)
|