PSC01 |
Notification of a person with significant control Wednesday 1st June 2016
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 20th July 2023) of a secretary
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Tuesday 25th June 2019 (was Sunday 30th June 2019).
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 25th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 25th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5072770001, created on Monday 6th November 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 25th June 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Saturday 25th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Wasteswitch House East Calder Livingston EH53 0ET. Change occurred on Wednesday 14th September 2016. Company's previous address: Dryburgh House Meikle Road Livingston West Lothian EH54 7DE Scotland.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 10th June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dryburgh House Meikle Road Livingston West Lothian EH54 7DE. Change occurred on Monday 6th July 2015. Company's previous address: 3 Langton Gardens East Calder Livingston West Lothian EH53 0DZ United Kingdom.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 6th July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|