GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Feb 2019. New Address: 3C Allars Bank Hawick TD9 9EX. Previous address: 27 North Bridge Street Hawick Borders TD9 9BD Scotland
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Oct 2016
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Oct 2017. New Address: 27 North Bridge Street Hawick Borders TD9 9BD. Previous address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 13th Oct 2015. New Address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL. Previous address: 27 Beaverhall Road Edinburgh Midlothian EH7 4JE
filed on: 13th, October 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, October 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Oct 2008
filed on: 2nd, October 2015
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Oct 2012 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Thu, 3rd Oct 2013 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2009
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Oct 2010 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Mon, 3rd Oct 2011 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: 45 braid avenue edinburgh city of edinburgh EH10 6DS
filed on: 30th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: tigh na geat, damhead edinburgh midlothian EH10 7DZ
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New secretary appointed
filed on: 8th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 8th Nov 2007 Secretary resigned;director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 3rd Oct 2007 with shareholders record
filed on: 3rd, October 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 2nd, October 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 2nd, July 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 2nd, July 2007
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/03/06 from: suite 1 beaverhall house 27 beaverhall road edinburgh midlothian EH7 4JE
filed on: 20th, March 2006
|
address |
Free Download
(1 page)
|
288a |
On Wed, 7th Apr 2004 New director appointed
filed on: 7th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 7th Apr 2004 New director appointed
filed on: 7th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 7th Apr 2004 New secretary appointed
filed on: 7th, April 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 3rd Mar 2004 Secretary resigned
filed on: 3rd, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 3rd Mar 2004 Director resigned
filed on: 3rd, March 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2004
|
incorporation |
|