(CH01) On 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 8th November 2023 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th October 2023: 5.33 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, October 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 27th, October 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th March 2022: 4.22 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 29th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(20 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 7th January 2021 - the day secretary's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2020 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st May 2020. New Address: Unit 9 Huddersfield Street Galashiels Scottish Borders TD1 3BF. Previous address: One Cherry Court Cavalry Park Peebles Borders EH45 9BU
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th September 2019: 3.76 GBP
filed on: 9th, October 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 30th, September 2019
| resolution
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on 12th September 2019
filed on: 30th, September 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th January 2014: 2.00 GBP
capital
|
|
(CH01) On 1st September 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th December 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Caberston Avenue Walkerburn Borders EH43 6BA Scotland on 1st March 2010
filed on: 1st, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2010
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 21st December 2009 - the day director's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2009 - the day director's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 21st December 2009 - the day secretary's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(22 pages)
|