CS01 |
Confirmation statement with updates February 21, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, September 2023
| incorporation
|
Free Download
(46 pages)
|
PSC04 |
Change to a person with significant control June 29, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 29, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 6B Old Deans Road Bathgate West Lothian EH48 1JU. Change occurred on May 8, 2023. Company's previous address: 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU Scotland.
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU. Change occurred on April 24, 2023. Company's previous address: Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 31, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE. Change occurred on February 10, 2023. Company's previous address: Hopetoun Sawmill Hopetoun Estates Edinburgh EH30 9SL.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on August 1, 2019: 100.02 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, August 2019
| resolution
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 23, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2014
filed on: 28th, March 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed 21CC fireworks LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 12th, April 2013
| resolution
|
Free Download
(39 pages)
|
SH02 |
Sub-division of shares on April 5, 2013
filed on: 12th, April 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2012
filed on: 28th, March 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed 21CC events LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(7 pages)
|