(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, February 2021
| dissolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Limes Templehall Eyemouth TD14 5QA. Change occurred on Wednesday 28th October 2020. Company's previous address: Holmleigh Bogan Coldingham Eyemouth TD14 5nd Scotland.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th March 2020.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th January 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 28th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Holmleigh Bogan Coldingham Eyemouth TD14 5nd. Change occurred on Thursday 31st October 2019. Company's previous address: 20 Church Street Eyemouth TD14 5DH Scotland.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th May 2018.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Church Street Eyemouth TD14 5DH. Change occurred on Tuesday 5th June 2018. Company's previous address: Holmleigh 1 Bogan Coldingham Scottish Borders TD14 5nd.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 5th April 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On Tuesday 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|