| TM01 |
2025/04/01 - the day director's appointment was terminated
filed on: 6th, May 2025
|
officers |
Free Download
(1 page)
|
| AP01 |
New director appointment on 2025/04/01.
filed on: 2nd, May 2025
|
officers |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2025/01/15
filed on: 21st, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Group of companies' report and financial statements (accounts) made up to 2023/12/31
filed on: 4th, October 2024
|
accounts |
Free Download
(35 pages)
|
| CS01 |
Confirmation statement with no updates 2024/01/15
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 18th, December 2023
|
accounts |
Free Download
(37 pages)
|
| AA |
Full accounts for the period ending 2021/12/31
filed on: 8th, June 2023
|
accounts |
Free Download
(68 pages)
|
| CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
| GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 5th, August 2022
|
other |
Free Download
(3 pages)
|
| AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 5th, August 2022
|
accounts |
Free Download
(10 pages)
|
| PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, August 2022
|
accounts |
Free Download
(51 pages)
|
| AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 5th, August 2022
|
other |
Free Download
(1 page)
|
| AP01 |
New director appointment on 2022/05/03.
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
| AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, October 2021
|
other |
Free Download
(1 page)
|
| AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 28th, October 2021
|
accounts |
Free Download
(8 pages)
|
| GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, October 2021
|
other |
Free Download
(3 pages)
|
| PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, October 2021
|
accounts |
Free Download
(49 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
|
gazette |
Free Download
(1 page)
|
| GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
| PSC07 |
Cessation of a person with significant control 2020/09/17
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
| PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
| TM01 |
2020/04/07 - the day director's appointment was terminated
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
| AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 4th, March 2020
|
accounts |
Free Download
(7 pages)
|
| PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, March 2020
|
accounts |
Free Download
(53 pages)
|
| AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 2nd, March 2020
|
other |
Free Download
|
| GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 2nd, March 2020
|
other |
Free Download
|
| CS01 |
Confirmation statement with updates 2020/01/15
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2019/01/15
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
| AD01 |
Address change date: 2019/01/29. New Address: C/O Schloss Roxburghe Hotel & Golf Course Heiton by Kelso Roxburgheshire TD5 8JZ. Previous address: First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG Scotland
filed on: 29th, January 2019
|
address |
Free Download
(1 page)
|
| AD01 |
Address change date: 2018/12/21. New Address: First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG. Previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
| AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 16th, January 2018
|
incorporation |
Free Download
(11 pages)
|