CS01 |
Confirmation statement with no updates Sunday 28th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4961970002 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge SC4961970001 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2B 1/2B Howden West Livingston EH54 6AA. Change occurred on Tuesday 22nd February 2022. Company's previous address: 1 Bankton Centre Murieston Livingston EH54 9DA Scotland.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Bankton Centre Murieston Livingston EH54 9DA. Change occurred on Wednesday 27th February 2019. Company's previous address: 13 Hope Street Lanark ML11 7NL Scotland.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4961970002, created on Monday 31st July 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4961970001, created on Wednesday 26th October 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 28th February 2016. Originally it was Sunday 31st January 2016
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st November 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd July 2015.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Hope Street Lanark ML11 7NL. Change occurred on Thursday 23rd July 2015. Company's previous address: 24 Hopetoun Street Bathgate West Lothian EH48 4EU Scotland.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed optimo barbers hopetoun LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|