(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th July 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st August 2023. New Address: Unit 3 Barry Business Centre Main Street, Barry Carnoustie Angus DD7 7RP. Previous address: Barry Business Centre Main Street Barry Carnoustie DD7 7RP
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th July 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th February 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 10th October 2013 - the day director's appointment was terminated
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2014 to 31st March 2014
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed borthock blinds LTDcertificate issued on 09/08/13
filed on: 9th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th June 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(22 pages)
|