(AA01) Accounting period ending changed to Friday 31st March 2023 (was Saturday 30th September 2023).
filed on: 10th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Melville Street Falkirk FK1 1HZ. Change occurred on Wednesday 10th August 2022. Company's previous address: 32a Old Pentland Road Damhead Lothianburn Edinburgh EH10 7EA Scotland.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed secret herb garden LIMITEDcertificate issued on 08/08/22
filed on: 8th, August 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4297780001, created on Monday 20th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Friday 6th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2020 to Tuesday 31st March 2020
filed on: 25th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th August 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 6th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 4th May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32a Old Pentland Road Damhead Lothianburn Edinburgh EH10 7EA. Change occurred on Thursday 4th May 2017. Company's previous address: 32a Old Pentland Road Lothianburn.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 4th May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|
(CH01) On Thursday 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 32a Old Pentland Road Lothianburn. Change occurred on Tuesday 26th May 2015. Company's previous address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 11th March 2014 from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th January 2013
filed on: 7th, March 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2012
| incorporation
|
|