CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Panton Green Livingston EH54 8RY. Change occurred on February 2, 2020. Company's previous address: 1 Carmondean Centre Delta House Livingston EH54 8PT Scotland.
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Carmondean Centre Delta House Livingston EH54 8PT. Change occurred on October 14, 2016. Company's previous address: 19 Arthur Avenue Airdrie Lanarkshire ML6 9EZ.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 200.00 GBP
capital
|
|
AD01 |
New registered office address 19 Arthur Avenue Airdrie Lanarkshire ML6 9EZ. Change occurred on January 20, 2015. Company's previous address: 2 Turnbull Way Livingston West Lothian EH54 8RB.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2013: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 2 Turnbull Way Livingston West Lothian EH54 8RB Scotland
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 19 Arthur Avenue Airdrie Lanarkshire ML6 9EZ United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|