AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 95 C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ. Change occurred on Wednesday 1st September 2021. Company's previous address: 93 (A/1) C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ Scotland.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th August 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 93 (A/1) C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ. Change occurred on Monday 6th July 2020. Company's previous address: 36-46 North Bridge Street Bathgate West Lothian EH48 4PP Scotland.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 8th June 2019
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 8th June 2019 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 36-46 North Bridge Street Bathgate West Lothian EH48 4PP. Change occurred on Monday 29th April 2019. Company's previous address: Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN Scotland.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN. Change occurred on Thursday 23rd February 2017. Company's previous address: Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH Scotland.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 25th July 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH. Change occurred on Tuesday 1st March 2016. Company's previous address: Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th March 2014 from Dryburgh House Meikle Road Livingston West Lothian EH54 7DE United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
NEWINC |
Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(7 pages)
|