(CS01) Confirmation statement with updates June 21, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 21, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 21, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control June 20, 2016
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2016: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 8, 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 21, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(21 pages)
|