Confirmation statement. Statement with no updates. |
2023-08-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-14 |
View Report |
Officers. Officer name: Mr Jack Machin. Change date: 2023-02-17. |
2023-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-04 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-30 |
View Report |
Address. Change date: 2019-02-14. Old address: 47 Market Square Duns Berwickshire TD11 3BX. New address: Valley View House Main Street Kirk Yetholm Kelso TD5 8PF. |
2019-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Officers. Change date: 2010-08-01. Officer name: Richard Machin. |
2010-10-06 |
View Report |
Officers. Change date: 2010-08-01. Officer name: Janette Machin. |
2010-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-06 |
View Report |
Annual return. Legacy. |
2009-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-16 |
View Report |
Annual return. Legacy. |
2008-08-27 |
View Report |
Officers. Description: Director appointed richard machin. |
2008-03-08 |
View Report |
Officers. Description: Director appointed janette machin. |
2008-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-08 |
View Report |
Annual return. Legacy. |
2007-08-17 |
View Report |
Accounts. Legacy. |
2006-10-03 |
View Report |
Capital. Description: Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100. |
2006-09-14 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-18 |
View Report |
Officers. Description: Director resigned. |
2006-08-18 |
View Report |
Officers. Description: New director appointed. |
2006-08-18 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2006-08-18 |
View Report |
Address. Description: Registered office changed on 18/08/06 from: 47 market square duns berwickshire TD11 3BX. |
2006-08-18 |
View Report |
Incorporation. Incorporation company. |
2006-08-01 |
View Report |