CS01 |
Confirmation statement with updates 2024/02/19
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, February 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/02/19
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 29th, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022/02/19
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 10th, January 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021/02/19
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/02/16 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/16
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 12th, October 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC3553500002, created on 2020/03/21
filed on: 24th, March 2020
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2020/02/19 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/10/04
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/02/19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3553500001, created on 2018/08/08
filed on: 10th, August 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/05/31. New Address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX. Previous address: 16 Daisyhill Road Blackburn West Lothian EH47 7EH
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/19
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/19 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/19 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/19 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 15th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/19 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/02/19 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/19 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/02/28
filed on: 17th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/19 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/04 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2009
| incorporation
|
Free Download
(12 pages)
|