(CS01) Confirmation statement with no updates 2023-10-31
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-31
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-07-05
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-05
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-10-31
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-31
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-07-03
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-03
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-17 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-31
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Sawmill Cottage Oxnam Jedburgh Roxburghshire TD8 6RQ. Change occurred on 2017-08-07. Company's previous address: 27 Verena Terace Perth PH2 0BZ.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-05-30
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 24th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|