CS01 |
Confirmation statement with no updates 25th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2020
filed on: 3rd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 5th September 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th September 2020 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th November 2020. New Address: C/O Barclay & Co. Ca Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF. Previous address: C/O Barclay & Co. Ca Mill Road Industrial Estate Mill Road Linlithgow West Lothian EH49 7SF Scotland
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th November 2020. New Address: C/O Barclay & Co. Ca Mill Road Industrial Estate Mill Road Linlithgow West Lothian EH49 7SF. Previous address: 7 Orchard Grove Kilmacolm PA13 4HQ Scotland
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th September 2020. New Address: 7 Orchard Grove Kilmacolm PA13 4HQ. Previous address: 5 the Chesters Drem North Berwick East Lothian EH39 5BU
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th January 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st October 2014. New Address: 5 the Chesters Drem North Berwick East Lothian EH39 5BU. Previous address: 20 the Chesters Drem North Berwick East Lothian EH39 5BU
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th January 2013 with full list of members
filed on: 10th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th January 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th September 2011 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th January 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th January 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th January 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 17th, July 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 1st, July 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 1st March 2008 with shareholders record
filed on: 1st, March 2008
| annual return
|
Free Download
(1 page)
|
288b |
On 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(19 pages)
|