AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 8th June 2018 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th June 2018
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1 South East Longridge Crofts Longridge Bathgate West Lothian EH47 8GD. Change occurred on Wednesday 4th July 2018. Company's previous address: 49 Hunter Grove Bathgate West Lothian EH48 1NN.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th April 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th April 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th April 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 19th April 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 22nd April 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 19th January 2009 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on Monday 23rd April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 23rd April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, May 2007
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, May 2007
| resolution
|
Free Download
(15 pages)
|
288b |
On Tuesday 24th April 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th April 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th April 2007 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th April 2007 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2007
| incorporation
|
Free Download
(17 pages)
|