AP01 |
On October 19, 2023 new director was appointed.
filed on: 21st, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL Scotland to C/O Diamond Financial Commercial Bank Buildings 37 Market Square Duns TD11 3AL on September 12, 2023
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fox Fleming Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to Commercial Bank Buildings Market Square Duns TD11 3AL on September 5, 2023
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 27, 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On February 27, 2019 - new secretary appointed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to September 5, 2015, no shareholders list
filed on: 8th, September 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 22, 2015 new director was appointed.
filed on: 6th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 6th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to September 5, 2014, no shareholders list
filed on: 12th, September 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: October 8, 2013
filed on: 8th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2013, no shareholders list
filed on: 3rd, October 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, February 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2013
|
incorporation |
Free Download
(20 pages)
|
AP03 |
On February 8, 2013 - new secretary appointed
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 8, 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 5, 2012, no shareholders list
filed on: 10th, October 2012
|
annual return |
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to March 31, 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to September 5, 2011, no shareholders list
filed on: 17th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 5, 2010, no shareholders list
filed on: 30th, September 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On October 29, 2009 director's details were changed
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 29, 2009 director's details were changed
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(13 pages)
|
AP01 |
On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 29th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to September 9, 2009
filed on: 9th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On August 18, 2009 Appointment terminated director
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On August 18, 2009 Secretary appointed
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On August 18, 2009 Appointment terminated secretary
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 3rd, July 2009
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/08/2008
filed on: 1st, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/2009 from 7 mabons place chirnside berwickshire TD11 3YF
filed on: 14th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to October 24, 2008
filed on: 24th, October 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 21st, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/2008 from the beeches whitsome berwickshire TD11 3NB
filed on: 21st, April 2008
|
address |
Free Download
(1 page)
|
288a |
On April 10, 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(33 pages)
|