AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 23rd August 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 23rd August 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th June 2020 director's details were changed
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st January 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st January 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th October 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th October 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th October 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Friday 2nd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 26th August 2011 secretary's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th July 2012 from 12 Sunnybraes Gordon Berwickshire TD3 6LN Scotland
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 24th July 2012 from 12 Sunnybraes Gordon Scottsih Borders TD3 6LN
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th January 2012.
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 26th August 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th August 2011 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 2nd September 2011 from 2F2 12 Antigua Street Edinburgh Lothian EH1 3NH
filed on: 2nd, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|