(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 4th February 2021 - the day director's appointment was terminated
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 4th February 2021 - the day director's appointment was terminated
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th February 2019. New Address: 3 Abbeylands High Street Dunbar East Lothian EH42 1EH. Previous address: 3 Abbeylands High Street Dunbar East Lothian Scotland
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th June 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th March 2017. New Address: 3 Abbeylands High Street Dunbar East Lothian. Previous address: Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd June 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th October 2014. New Address: Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE. Previous address: 20 Maitland Park Road Musselburgh East Lothian EH21 6DU
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th June 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th June 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 5th April 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, March 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th June 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|