AA |
Total exemption full accounts data made up to 29th December 2022
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3134000005 in full
filed on: 24th, September 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3134000005, created on 17th June 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge SC3134000004 in full
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3134000004, created on 23rd January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge SC3134000002 in full
filed on: 26th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3134000003 in full
filed on: 13th, April 2017
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 1st February 2016, company appointed a new person to the position of a secretary
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3134000003, created on 24th May 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2016: 2.00 GBP
capital
|
|
MR01 |
Registration of charge SC3134000002, created on 19th January 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, January 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2/1 Block 6 Kaims Terrace Kirkton Livingston West Lothian EH54 7EX on 2nd October 2015 to Unit 5 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2014
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 5th January 2010
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 17th December 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 14th October 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 5th March 2008 with complete member list
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/10/07 from: 69 lenzie avenue deans livingston EH54 8NR
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/07 from: 69 lenzie avenue deans livingston EH54 8NR
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 15th February 2007 New secretary appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th February 2007 New secretary appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 13th December 2006 Secretary resigned
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2006 Director resigned
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2006 Secretary resigned
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 13th December 2006 Director resigned
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|