(TM01) Director's appointment was terminated on January 8, 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5834090003, created on July 24, 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge SC5834090004, created on July 24, 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) New registered office address Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS. Change occurred on July 13, 2020. Company's previous address: 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5834090002, created on August 14, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates December 7, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 27, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5834090001, created on December 22, 2017
filed on: 5th, January 2018
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(13 pages)
|