(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 1st December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 1st December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 1st December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Bath Place High Street Moffat Dumfriesshire DG10 9HJ. Change occurred on Wednesday 22nd March 2017. Company's previous address: 12 Bruce Street Lochmaben Lockerbie Dumfriesshire DG11 1PD.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
(NEWINC) Company registration
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|