TM01 |
Director's appointment terminated on 2023/10/20
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/26
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 20th, July 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2023/02/20.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/09.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 23rd, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/26
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/01/24
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/24
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/01
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/30
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 18th, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from The Alba Centre Alba Business Park Rosebank Livingston West Lothian EH54 7EG on 2021/03/16 to Unit 2 Eliburn Office Park Appleton Drive Livingston West Lothian EH54 6GR
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4559570001, created on 2020/04/22
filed on: 4th, May 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 3rd, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from The Alba Centre Business Park Rosebank Livingston EH54 7EG Scotland on 2019/10/21 to The Alba Centre Alba Business Park Rosebank Livingston West Lothian EH54 7EG
filed on: 21st, October 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB on 2019/09/18 to The Alba Centre Business Park Rosebank Livingston EH54 7EG
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 18th, April 2019
| accounts
|
Free Download
(10 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/11/0160.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/11/02
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/02
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 16th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/08/02
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 29th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/02
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/02
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/02
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/11/30. Originally it was 2014/08/31
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/31
filed on: 31st, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/31.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2013
| incorporation
|
|