CS01 |
Confirmation statement with no updates 27th August 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
21st October 2019 - the day director's appointment was terminated
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed instinctively wild services CICcertificate issued on 18/11/20
filed on: 18th, November 2020
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th November 2020
filed on: 18th, November 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2018
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 6th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 27th August 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd December 2015. New Address: 27 North Bridge Street Hawick Scottish Borders TD9 9BD. Previous address: 1 Veitch's Close Jedburgh Scottish Borders TD8 6AY
filed on: 22nd, December 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(3 pages)
|