AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 22nd November 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Taylor Green Livingston EH54 8SX. Change occurred on Monday 24th April 2023. Company's previous address: 20 Panton Green Livingston EH54 8RY United Kingdom.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Panton Green Livingston EH54 8RY. Change occurred on Friday 10th May 2019. Company's previous address: 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd November 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor 115 George Street Edinburgh EH2 4JN. Change occurred on Friday 28th July 2017. Company's previous address: 20 Panton Green Livingston EH54 8RY.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd June 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 2nd June 2016
filed on: 12th, July 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, June 2016
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Panton Green Livingston EH54 8RY. Change occurred on Thursday 25th September 2014. Company's previous address: 117 Hanover Street Edinburgh EH2 1DJ.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th September 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 11th July 2014 from 20 Panton Green Livingston EH54 8RY United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th July 2014 from 20 Panton Green Livingston EH54 8RY United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th July 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 17th December 2013 from 24 Great King Street Edinburgh EH3 6QN
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 11th March 2013 from 24 Great King Street Edinburgh EH3 6QN United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th September 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th July 2012 from Flat 17 64 Duff Street Edinburgh EH11 2JD United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th June 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th September 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Friday 30th September 2011.
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, September 2010
| incorporation
|
|