Accounts. Accounts type total exemption full. |
2023-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-24 |
View Report |
Accounts. Change account reference date company current extended. |
2021-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-28 |
View Report |
Persons with significant control. Psc name: Mr Adam Lionel Johnson. Change date: 2016-07-06. |
2020-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Persons with significant control. Psc name: Adam Johnson. Notification date: 2016-07-05. |
2018-06-27 |
View Report |
Persons with significant control. Psc name: Christine Johnson. Notification date: 2016-07-05. |
2018-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-30 |
View Report |
Address. Old address: 1 Melgund Place Hawick Roxburghshire TD9 9HY. New address: 27 North Bridge Street Hawick Borders TD9 9BD. Change date: 2015-12-17. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-27 |
View Report |
Annual return. Legacy. |
2009-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-26 |
View Report |
Annual return. Legacy. |
2008-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-09 |
View Report |
Annual return. Legacy. |
2007-08-24 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-24 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-01 |
View Report |
Accounts. Legacy. |
2006-08-29 |
View Report |
Annual return. Legacy. |
2006-07-24 |
View Report |
Accounts. Legacy. |
2006-04-11 |
View Report |
Address. Description: Registered office changed on 01/11/05 from: 37 fairways melrose roxburghshire TD6 9HL. |
2005-11-01 |
View Report |
Incorporation. Incorporation company. |
2005-06-22 |
View Report |