CS01 |
Confirmation statement with no updates September 9, 2024
filed on: 10th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX to Riverside House Ladhope Vale Galashiels TD1 1BT on June 21, 2024
filed on: 21st, June 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 9, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 22, 2019
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 22, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 22, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, April 2019
| resolution
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 22, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 22, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 9, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 9, 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 9, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 8, 2012: 100.00 GBP
filed on: 4th, September 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
On October 10, 2011 - new secretary appointed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 10, 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 14, 2011. Old Address: Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 9, 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 21, 2011 new director was appointed.
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on September 9, 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(17 pages)
|