PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th October 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 28th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 28th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Main Street Kirkliston EH29 9AE. Change occurred on Friday 1st March 2019. Company's previous address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th December 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA. Change occurred on Friday 28th July 2017. Company's previous address: 27 Main Street Kirkliston West Lothian EH29 9AE Scotland.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st January 2017. Originally it was Tuesday 3rd January 2017
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 3rd January 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 27th January 2016 to Sunday 3rd January 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 20th December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Main Street Kirkliston West Lothian EH29 9AE. Change occurred on Monday 21st December 2015. Company's previous address: 28 Deveron Road East Kilbride Glasgow G74 2HR.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 20th December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd November 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd November 2015.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 27th January 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Tuesday 27th January 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th January 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
AP03 |
Appointment (date: Wednesday 26th March 2014) of a secretary
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|