(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 17th Jan 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Nov 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 17th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Dec 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 4th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 9 Melrose Road Galashiels Selkirkshire TD1 2AE on Thu, 29th Mar 2018 to 8 Tweedvale Mills East Walkerburn Peebleshire EH43 6AB
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 4th Dec 2017: 100.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Jan 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 5th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Nov 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Mon, 14th Jul 2014 secretary's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 24th Jul 2014 secretary's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Nov 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Oct 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 14th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 14th Sep 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: Sunnybrae House Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|
(SH01) Capital declared on Mon, 2nd Sep 2013: 1.00 GBP
capital
|
|