Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 Feb 2025 |
CS01 |
Confirmation statement made on 28 January 2025 with no updates
|
|
|
16 Dec 2024 |
AA |
Accounts for a dormant company made up to 31 October 2024
|
|
|
09 Feb 2024 |
CS01 |
Confirmation statement made on 28 January 2024 with no updates
|
|
|
09 Jan 2024 |
AA |
Accounts for a dormant company made up to 31 October 2023
|
|
|
02 Mar 2023 |
AA |
Accounts for a dormant company made up to 31 October 2022
|
|
|
31 Jan 2023 |
CS01 |
Confirmation statement made on 28 January 2023 with no updates
|
|
|
18 Feb 2022 |
AA |
Accounts for a dormant company made up to 31 October 2021
|
|
|
01 Feb 2022 |
CS01 |
Confirmation statement made on 28 January 2022 with no updates
|
|
|
04 Feb 2021 |
CS01 |
Confirmation statement made on 28 January 2021 with no updates
|
|
|
14 Jan 2021 |
AA |
Micro company accounts made up to 31 October 2020
|
|
|
08 Jan 2021 |
CH01 |
Director's details changed for Badri Bin Mohamad Saaid on 8 January 2021
|
|
|
08 Jan 2021 |
CH01 |
Director's details changed for Nur Jasni Bin Mohamed on 8 January 2021
|
|
|
08 Jan 2021 |
CH01 |
Director's details changed for Mr Robin Palmer Claridge on 8 January 2021
|
|
|
11 Sep 2020 |
AD01 |
Registered office address changed from 1 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020
|
|
|
24 Feb 2020 |
AA |
Micro company accounts made up to 31 October 2019
|
|
|
28 Jan 2020 |
CS01 |
Confirmation statement made on 28 January 2020 with no updates
|
|
|
15 Apr 2019 |
AA |
Micro company accounts made up to 31 October 2018
|
|
|
04 Feb 2019 |
CS01 |
Confirmation statement made on 28 January 2019 with no updates
|
|
|
30 Jan 2019 |
CH01 |
Director's details changed for Badri Bin Mohamad Saaid on 30 January 2019
|
|
|
30 Jan 2019 |
CH01 |
Director's details changed for Mr Robin Palmer Claridge on 31 December 2018
|
|
|
30 Jan 2019 |
CH01 |
Director's details changed for Nur Jasni Bin Mohamed on 30 January 2019
|
|
|
30 Jan 2019 |
AD01 |
Registered office address changed from One Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 1 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU on 30 January 2019
|
|
|
29 Jan 2019 |
AD01 |
Registered office address changed from One Cherry Court Cavalry Pak Peebles EH45 9BU Scotland to One Cherry Court Cavalry Park Peebles EH45 9BU on 29 January 2019
|
|
|
20 Sep 2018 |
AD01 |
Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ to One Cherry Court Cavalry Pak Peebles EH45 9BU on 20 September 2018
|
|
|
06 Feb 2018 |
AA |
Micro company accounts made up to 31 October 2017
|
|