AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 8 Dryburgh House 3 Meikle Road Kirkton Campus Livingston EH54 7DE on Mon, 4th Sep 2017 to 60 Columbia Avenue Livingston EH54 6PR
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 26th Apr 2013. Old Address: Unit 2 Turnbull Way Knightsridge Livingston West Lothian EH54 6RB United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jan 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jan 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 26th May 2011 new director was appointed.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Feb 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 21st Mar 2011. Old Address: Unit 7 Evans Business Centre Easter Inch Bathgate West Lothian EH48 2EH
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, February 2011
| resolution
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2010: 200.00 GBP
filed on: 1st, February 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2011
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 15th, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Feb 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(18 pages)
|