(CS01) Confirmation statement with updates 18th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st February 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 1st February 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 9th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 18th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 20th June 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th June 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 18th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 7th November 2016. New Address: 22 Buccleuch Street Hawick TD9 0HW. Previous address: 13 Weensland Road Hawick Roxburghshire TD9 9PS
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2016: 0.02 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 16th March 2015. New Address: 13 Weensland Road Hawick Roxburghshire TD9 9PS. Previous address: Woodburn Lodge Woodburn Roberton Hawick Roxburghshire TD9 7PJ
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 16th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd January 2015: 0.02 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th January 2014: 0.02 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th January 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hollinlee Ettrickbridge Selkirk Selkirkshire TD7 5JJ on 16th February 2012
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 16th February 2012 - the day director's appointment was terminated
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) 16th February 2012 - the day director's appointment was terminated
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th January 2012 with full list of members
filed on: 29th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed hollinlee LIMITEDcertificate issued on 29/06/11
filed on: 29th, June 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 16th June 2011
change of name
|
|
(AR01) Annual return drawn up to 18th January 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 22nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|