CS01 |
Confirmation statement with updates Fri, 14th Jul 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Nov 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Jul 2022: 4.94 GBP
filed on: 5th, August 2022
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2022
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 29th Jul 2022
filed on: 4th, August 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, August 2022
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jul 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Jul 2022
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jul 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4829520005, created on Thu, 6th May 2021
filed on: 18th, May 2021
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 26th Nov 2020. New Address: 6 Annan Business Park Way Annan Dumfries and Galloway DG12 6TZ. Previous address: Dunskellyrigg Hall Kirkpatrick Fleming Lockerbie Dumfries and Galloway DG11 3AU Scotland
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Jul 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4829520004, created on Wed, 21st Aug 2019
filed on: 30th, August 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4829520003, created on Fri, 9th Aug 2019
filed on: 19th, August 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4829520002, created on Fri, 9th Aug 2019
filed on: 19th, August 2019
|
mortgage |
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Jul 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4829520001, created on Thu, 13th Sep 2018
filed on: 2nd, October 2018
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Apr 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: Dunskellyrigg Hall Kirkpatrick Fleming Lockerbie Dumfries and Galloway DG11 3AU. Previous address: Balfour Stapleton Road Annan Dumfries & Galloway DG12 6NB
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 11th Apr 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Apr 2018 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2016
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 4.00 GBP
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, September 2014
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 2.00 GBP
filed on: 20th, August 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2014
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|