CS01 |
Confirmation statement with updates 2023/12/20
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 25th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/12/20
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/04/06 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/06
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/20
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 2nd, November 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 2020/12/31 to 2021/06/30
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/20
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/12/20
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/01
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/20 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/17
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/12/20 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2018/04/02. New Address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX. Previous address: Station Cottage Main Street Fauldhouse West Lothian EH47 9DJ Scotland
filed on: 2nd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2016
| incorporation
|
Free Download
|