AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 45 the Hub Vicar Street Falkirk FK1 1LL. Change occurred on Friday 3rd November 2023. Company's previous address: The Alba Centre Rosebank Way Livingston West Lothian EH54 7EG United Kingdom.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Alba Centre Rosebank Way Livingston West Lothian EH54 7EG. Change occurred on Tuesday 14th June 2022. Company's previous address: The Alba Centre Rosebank Livingston EH54 7EG Scotland.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Alba Centre Rosebank Livingston EH54 7EG. Change occurred on Monday 14th February 2022. Company's previous address: 83 Princes Street Edinburgh EH2 2ER Scotland.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 83 Princes Street Edinburgh EH2 2ER. Change occurred on Wednesday 24th June 2020. Company's previous address: 15 Meadowpark Avenue Bathgate West Lothian EH48 2st Scotland.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Meadowpark Avenue Bathgate West Lothian EH48 2st. Change occurred on Wednesday 22nd June 2016. Company's previous address: 27 Strathlogie Westfield Bathgate West Lothian EH48 3DA.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address 15 Meadowpark Avenue Bathgate West Lothian EH48 2st. Change occurred at an unknown date. Company's previous address: 27 Strathlogie Westfield Bathgate West Lothian EH48 3DA Scotland.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Richard Keeble Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH55 7BN Scotland
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th June 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 14th June 2012 secretary's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th June 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 14th July 2011 from 6 Woolfords Cottages Woolfords West Calder West Lothian EH558LH United Kingdom
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 12th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2009
| incorporation
|
Free Download
(12 pages)
|