(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 11, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from One Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles EH45 9BU at an unknown date
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 11, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 11, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Registers new location: 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 11, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from One Cherry Court Cavalry Park Peebles EH45 9BU to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 11, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 11, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 11, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 11, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 28, 2013: 200.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 11, 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 9 Ainslie Place Edinburgh EH3 6AT Scotland
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 30, 2012. Old Address: Onecherry Court Cavalry Park Peebles EH45 9BU Scotland
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 27, 2011. Old Address: 9, Ainslie Place Edinburgh Scotland EH3 6AT
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 11, 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 26, 2008
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on January 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|