(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Dec 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 11th Sep 2020. New Address: 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU. Previous address: One Cherrycourt Cavalry Park Peebles Peeblesshire EH45 9BU
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4938330001, created on Fri, 5th May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
capital
|
|