CS01 |
Confirmation statement with updates April 18, 2024
filed on: 18th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 19, 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 19, 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 19, 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 22, 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ. Change occurred on July 23, 2020. Company's previous address: 44 the Ness Dollar Clackmannanshire FK14 7EB United Kingdom.
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 22, 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 30, 2019: 103.00 GBP
filed on: 14th, August 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 the Ness Dollar Clackmannanshire FK14 7EB. Change occurred on March 8, 2018. Company's previous address: 3a Park Place Dollar FK14 7AA United Kingdom.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 14, 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 14, 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3a Park Place Dollar FK14 7AA. Change occurred on August 18, 2017. Company's previous address: 18 Empire Park Gretna Dumfriesshire DG16 5FE.
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, September 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Empire Park Gretna Dumfriesshire DG16 5FE. Change occurred on July 25, 2014. Company's previous address: 93 the Hawthorns Gretna Dumfriesshire DG16 5QA.
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
|
capital |
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 14, 2014. Old Address: 12 Callum Drive Dumfries DG1 3EF United Kingdom
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2011: 100.00 GBP
filed on: 8th, July 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On June 13, 2011 director's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
|
incorporation |
Free Download
(23 pages)
|