CS01 |
Confirmation statement with no updates March 20, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 1, 2020
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH to 5 Crichton's Way Armadale Bathgate EH48 3GB on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 16, 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 15, 2019 secretary's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 24, 2011. Old Address: Suite 4 Thornbridge Business Centre Laurieston Rd Grangemouth Stirlingshire FK3 8XX United Kingdom
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 14, 2010. Old Address: Suite 3 Thorn Bridge Business Centre Laurieston Rd Grangemouth FK3 8XX United Kingdom
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
CH03 |
On March 20, 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 20, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(19 pages)
|