(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
(AP01) On April 28, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 23, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On February 23, 2015 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On February 23, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: the Creamery Thankerton Biggar Lanarkshire ML12 6PA
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 2805890006
filed on: 21st, December 2013
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 2805890005
filed on: 15th, November 2013
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to February 23, 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to February 23, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 18, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to March 19, 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On March 19, 2009 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 18th, December 2008
| accounts
|
Free Download
(12 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, October 2008
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 16, 2008
filed on: 16th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/08/2008 from c/o jackson & co, 4TH floor 166 buchanan street glasgow G1 2LW
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 24, 2007
filed on: 24th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 24, 2007
filed on: 24th, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(12 pages)
|
(225) Accounting reference date extended from 28/02/06 to 31/07/06
filed on: 19th, April 2006
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/06 to 31/07/06
filed on: 19th, April 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 21, 2006
filed on: 21st, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 21, 2006
filed on: 21st, March 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on February 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2005
| capital
|
Free Download
(2 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 19th, May 2005
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 19th, May 2005
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 24, 2005 Secretary resigned
filed on: 24th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 24, 2005 Secretary resigned
filed on: 24th, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(17 pages)
|