(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 9th February 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th February 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 5th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Tolbooth House Market Square Duns Berwickshire TD11 3DR on 20th February 2020 to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 29th January 2020
filed on: 18th, February 2020
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th January 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge SC4560420001 in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4560420002 in full
filed on: 20th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st June 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st June 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dykegatehead Farm Duns Berwickshire TD11 3NE on 4th April 2017 to Tolbooth House Market Square Duns Berwickshire TD11 3DR
filed on: 4th, April 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th September 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st August 2014 to 30th September 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4560420002
filed on: 31st, January 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4560420001
filed on: 25th, January 2014
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Tolbooth House 42-43 Market Square Duns TD11 3DR United Kingdom on 11th October 2013
filed on: 11th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2013
| incorporation
|
|