AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Apr 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Aug 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: The Lighthouse Heugh Road North Berwick EH39 5PX. Previous address: 15 Glenorchy Road North Berwick EH39 4PE Scotland
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 31st Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: 15 Glenorchy Road North Berwick EH39 4PE. Previous address: 272 Bath Street Glasgow G2 4JR
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 7 Whinny View Aberlady Longniddry East Lothian EH32 0UJ
filed on: 19th, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2012
| incorporation
|
|