(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Mar 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Mar 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Mar 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 24th Mar 2017 secretary's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Edderston Ridge Gardens Peebles EH45 9NF on Wed, 10th May 2017 to The Courthouse High Street Peebles EH45 8SW
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 9th Dec 2015
filed on: 9th, December 2015
| resolution
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 9th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marc haslam architect LTD.certificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th May 2015
filed on: 8th, May 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed border architects LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 8th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Cherry Court Cavalry Park Peebles EH45 9BU on Sun, 29th Mar 2015 to 20 Edderston Ridge Gardens Peebles EH45 9NF
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Apr 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 29th Apr 2013. Old Address: 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Apr 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 29th Apr 2013. Old Address: Rowan Court, Cavalry Park Peebles Scottish Borders EH45 9BU
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2011
filed on: 4th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Apr 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 24th Jun 2008 with complete member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 5th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 5th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 30th Apr 2007 with complete member list
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 30th Apr 2007 with complete member list
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(9 pages)
|