CS01 |
Confirmation statement with updates October 15, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2022: 100.00 GBP
filed on: 25th, November 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office 1a 17B Glasgow Road Bathgate EH48 2AB. Change occurred on November 23, 2022. Company's previous address: 17C Glasgow Road Bathgate EH48 2AB United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On November 18, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 15, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2021 to August 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 3, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 17C Glasgow Road Bathgate EH48 2AB. Change occurred on March 19, 2018. Company's previous address: 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ Scotland.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4833530002, created on February 17, 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4833530001, created on December 13, 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2016 (was January 31, 2017).
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ. Change occurred on April 25, 2016. Company's previous address: 10 Croft an Righ Inverkeithing Fife KY11 1PF.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2015: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: January 30, 2015) of a secretary
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 30, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Croft an Righ Inverkeithing Fife KY11 1PF. Change occurred on December 8, 2014. Company's previous address: 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom.
filed on: 8th, December 2014
| address
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Croft an Righ Inverkeithing Fife KY11 1PF. Change occurred on August 5, 2014. Company's previous address: 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 31, 2014) of a secretary
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(23 pages)
|