AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 11, 2006 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 22, 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Cavalry Park Peebles Scotland EH45 9BU. Change occurred on January 30, 2015. Company's previous address: 5 5 Castlehill Courtyard Peebles EH45 9JN.
filed on: 30th, January 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 23, 2014. Old Address: 7 Castlehill Courtyard Castle Courtyard Kirkton Manor Peebles EH45 9JN
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2013
filed on: 3rd, September 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 3, 2013
filed on: 3rd, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 3rd, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 3, 2013: 100 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2012 (was May 31, 2012).
filed on: 21st, December 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 9, 2012. Old Address: 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland
filed on: 9th, October 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 19th, September 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 6, 2012. Old Address: 13 Meadow Lane Edinburgh Midlothian EH8 9NR
filed on: 6th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 24, 2012. Old Address: 13 Meadow Lane Edinburgh Midlothian EH8 9NR United Kingdom
filed on: 24th, January 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 2nd, November 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 30, 2011 director's details were changed
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 2, 2011. Old Address: 5 Dalkeith Road Mews Edinburgh EH16 5GA
filed on: 2nd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 11, 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 11, 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 5th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to September 2, 2009 - Annual return with full member list
filed on: 2nd, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE
filed on: 19th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE
filed on: 19th, September 2007
|
address |
Free Download
(1 page)
|
363s |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to August 21, 2007 (Director's particulars changed)
|
annual return |
|
363s |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 98 shares on November 20, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 30th, November 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on November 20, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 30th, November 2006
|
capital |
Free Download
(2 pages)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 14, 2006 New director appointed
filed on: 14th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 14th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 14th, July 2006
|
accounts |
Free Download
(1 page)
|
288b |
On July 12, 2006 Secretary resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 12, 2006 Director resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 12, 2006 Director resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 12, 2006 Secretary resigned
filed on: 12th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(16 pages)
|