CS01 |
Confirmation statement with updates Friday 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Murraysgate Industrial Estate Whitburn Whitburn West Lothian EH47 0LE. Change occurred on Tuesday 1st August 2023. Company's previous address: 14 Blackburn Road Bathgate West Lothian EH48 2EY.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
AA01 |
Accounting period ending changed to Wednesday 30th September 2015 (was Saturday 31st October 2015).
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2012 to Friday 30th September 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(22 pages)
|