(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 10th Jun 2023 new director was appointed.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Apr 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Bridge the Volunteer Resource Centre School Brae, High Street Peebles EH45 8AL on Wed, 16th Nov 2022 to 22 Stafford Street Edinburgh EH3 7BD
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On Sat, 25th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 25th Aug 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Aug 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Aug 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, November 2018
| resolution
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) On Tue, 23rd May 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Apr 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Mon, 26th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 28th Oct 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 26th Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 26th Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jun 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 17th Jun 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Jun 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 26th Oct 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Wed, 25th Apr 2012. Old Address: 73/3 Kingsland Terrace Rosetta Road Peebles Scottish Borders EH45 8HH United Kingdom
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Dec 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 26th Oct 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 26th Oct 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 26th Oct 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 27th Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, June 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Tue, 28th Oct 2008 with complete member list
filed on: 28th, October 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 26th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2008 from holly cottage 13/1 northgate peebles scottish borders EH45 8RX
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|