CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd November 2022. New Address: Office 1a 17B Glasgow Road Bathgate EH48 2AB. Previous address: 17B Glasgow Road Bathgate EH48 2AB Scotland
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th October 2022. New Address: 17B Glasgow Road Bathgate EH48 2AB. Previous address: 37 Union Street Dundee Angus DD1 4BS
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
15th December 2017 - the day secretary's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th December 2017 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th January 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th January 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th January 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st December 2011: 1.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beaverbank Business Park 5 Logie Mill Edinburgh EH7 4HH United Kingdom on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
13th January 2011 - the day director's appointment was terminated
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
13th January 2011 - the day secretary's appointment was terminated
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(23 pages)
|