GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 87 Hartrigge Crescent Jedburgh Roxburghshire TD8 6HT Scotland on 23rd March 2020 to 105 Howdenburn Court Jedburgh TD8 6PY
filed on: 23rd, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 105 Howdenburn Court Jedburgh TD8 6PY on 10th July 2019 to 87 Hartrigge Crescent Jedburgh Roxburghshire TD8 6HT
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd June 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2019
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 12th April 2013: 100.00 GBP
filed on: 12th, April 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(20 pages)
|