PSC01 |
Notification of a person with significant control 2023-10-10
filed on: 10th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-10-10
filed on: 10th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 6th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-06-01
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-04-01
filed on: 25th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-17
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-04-01
filed on: 25th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-04-15
filed on: 15th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 2nd, September 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-04-29
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-17
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-10-01
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 2021-10-08
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Island Street Galashiels TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 2021-09-22
filed on: 22nd, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-09-22
filed on: 22nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 3rd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-17
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-04-16 director's details were changed
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-16
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 7th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-17
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-04-01
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-04-10 director's details were changed
filed on: 18th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 17th, February 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 Deer Park Livingston EH54 8AF Scotland to 11 Island Street Galashiels TD1 1NZ on 2019-11-12
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-26
filed on: 26th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-17
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-04
filed on: 4th, April 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF Scotland to 8 Deer Park Livingston EH54 8AF on 2019-01-10
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-09
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-06-14: 120.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|