(CS01) Confirmation statement with updates 7th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 21st June 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st June 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Melgund Place Hawick TD9 9HY on 17th December 2015 to 27 North Bridge Street Hawick Borders TD9 9BD
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed by design core LTD.certificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 4th October 2013
change of name
|
|
(CERTNM) Company name changed davina stirrat designs LTD.certificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th February 2012: 100.00 GBP
filed on: 28th, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(21 pages)
|