(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd August 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 18th November 2019 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 18th November 2019 secretary's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 18th November 2019 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th November 2019
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th November 2019
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 22nd August 2014 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Saturday 22nd August 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 1st, October 2015
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 3rd September 2013 from Unit 3 Acredale Industrial Estate Eyemouth Berwickshire TD14 5LQ Scotland
filed on: 3rd, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 22nd August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 28th August 2013 from 16 Hinkar Way Eyemouth TD14 5EQ United Kingdom
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd August 2012.
filed on: 25th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2012.
filed on: 25th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On Wednesday 22nd August 2012 - new secretary appointed
filed on: 25th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 30th November 2013. Originally it was Saturday 31st August 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd August 2012
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, August 2012
| incorporation
|
Free Download
(36 pages)
|