CS01 |
Confirmation statement with no updates 10th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th December 2021
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th December 2021
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge SC4240730001 in full
filed on: 31st, August 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF Scotland on 24th July 2021 to 23 Hazeldean Avenue Bo'ness EH51 0NS
filed on: 24th, July 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4240730003 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4240730003, created on 17th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Abercorn School Newton Broxburn EH52 6PZ on 26th July 2017 to Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4240730002, created on 8th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4240730001, created on 29th March 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(23 pages)
|