CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th December 2018
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 17th May 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Sunday 30th December 2018
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 87 Herd Green Livingston EH54 8QA. Change occurred on Friday 1st March 2019. Company's previous address: 2 West Main Street Whitburn Bathgate EH47 0QZ Scotland.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 West Main Street Whitburn Bathgate EH47 0QZ. Change occurred on Wednesday 14th June 2017. Company's previous address: 2 West Main Street Whitburn Bathgate EH47 0QU Scotland.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 West Main Street Whitburn Bathgate EH47 0QU. Change occurred on Wednesday 26th April 2017. Company's previous address: 19 Market Place Whitburn Bathgate West Lothian EH47 0EU Scotland.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Market Place Whitburn Bathgate West Lothian EH47 0EU. Change occurred on Thursday 4th February 2016. Company's previous address: 186 Sutherland Way Livingston West Lothian EH54 8JA.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|